Company Information

CIN
Status
Date of Incorporation
05 January 1982
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Rakesh Sood
Rakesh Sood
Director
over 2 years ago
Rajinder Kumar
Rajinder Kumar
Additional Director
almost 13 years ago
Anil Kumar Sood
Anil Kumar Sood
Director
almost 19 years ago
Arun Kumar Sood
Arun Kumar Sood
Director
almost 44 years ago
Ajay Kumar Sood
Ajay Kumar Sood
Director
almost 44 years ago

Past Directors

Dalip Chand
Dalip Chand
Additional Director
almost 13 years ago

Registered Trademarks

Kumar, Steel Kumar Auto Parts

[Class : 6] Nuts And Bolts For Sale In India And For Export.

Kumar, Steel Kumar Auto Parts

[Class : 8] Hand Tools For Export Only

Kumar Kumar Auto Parts

[Class : 12] Motor Vehicle Parts Included In Class 12.

Charges

2 Crore
15 September 2015
Daimler Financial Services India Private Limited
35 Lak
08 March 2013
Yes Bank Limited
1 Crore
26 February 2013
Yes Bank Limited
1 Crore
27 March 1984
Punjab Financial Corporation
6 Lak
23 May 1996
State Bank Of India
1 Crore
28 June 1990
State Bank Of India
2 Lak
11 July 1989
State Bank Of India
2 Lak
24 May 1982
State Bank Of India
9 Lak
28 August 1985
State Bank Of India
1 Lak
16 May 1996
State Bank Of India
9 Lak
16 May 1996
State Bank Of India
1 Lak
16 May 1996
State Bank Of India
16 Lak
29 January 2020
Hdfc Bank Limited
2 Crore
29 January 2020
Hdfc Bank Limited
0
27 March 1984
Punjab Financial Corporation
0
24 May 1982
State Bank Of India
0
16 May 1996
State Bank Of India
0
08 March 2013
Yes Bank Limited
0
15 September 2015
Daimler Financial Services India Private Limited
0
16 May 1996
State Bank Of India
0
16 May 1996
State Bank Of India
0
28 August 1985
State Bank Of India
0
11 July 1989
State Bank Of India
0
28 June 1990
State Bank Of India
0
23 May 1996
State Bank Of India
0
26 February 2013
Yes Bank Limited
0
29 January 2020
Hdfc Bank Limited
0
27 March 1984
Punjab Financial Corporation
0
24 May 1982
State Bank Of India
0
16 May 1996
State Bank Of India
0
08 March 2013
Yes Bank Limited
0
15 September 2015
Daimler Financial Services India Private Limited
0
16 May 1996
State Bank Of India
0
16 May 1996
State Bank Of India
0
28 August 1985
State Bank Of India
0
11 July 1989
State Bank Of India
0
28 June 1990
State Bank Of India
0
23 May 1996
State Bank Of India
0
26 February 2013
Yes Bank Limited
0

Documents

Form CHG-4-12112020_signed
Letter of the charge holder stating that the amount has been satisfied-11112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201111
Form CHG-4-11112020_signed
Letter of the charge holder stating that the amount has been satisfied-11112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201111
-05102020
Evidence of cessation;-05102020
Notice of resignation;-05102020
Form DIR-12-05102020_signed
Optional Attachment-(1)-05102020
Form CHG-1-20052020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200520
Instrument(s) of creation or modification of charge;-21032020
Optional Attachment-(1)-21032020
Optional Attachment-(3)-21032020
Optional Attachment-(2)-21032020
Form CHG-4-06012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200106
Form MGT-7-11122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form AOC-4-29112019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019