Company Information

CIN
Status
Date of Incorporation
16 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
100,000,000

Directors

Kishan Chand Lakhani
Kishan Chand Lakhani
Director/Designated Partner
over 2 years ago
Shilpa Lakhani
Shilpa Lakhani
Director/Designated Partner
over 2 years ago
Gunjan Lakhani
Gunjan Lakhani
Director/Designated Partner
about 20 years ago

Registered Trademarks

Coolak Lakhani Shoes Apparels

[Class : 25] Footwears Included In Class 25.

Charges

28 Crore
01 December 2015
Punjab National Bank
7 Lak
05 August 2014
Punjab National Bank
5 Crore
19 July 2014
Punjab National Bank
66 Lak
29 August 2013
Punjab National Bank
10 Crore
08 February 2013
Punjab National Bank
17 Lak
18 January 2013
Punjab National Bank
15 Lak
13 September 2012
Corporation Bank
11 Crore
13 April 2007
Indian Bank
56 Crore
19 August 2006
Indian Bank
40 Crore
17 August 2011
Indian Bank
3 Crore
26 March 2012
Indian Bank
2 Crore
31 May 2008
Indian Bank
2 Crore
06 July 2009
Indian Bank
5 Crore
27 December 2008
Indian Bank
3 Crore
06 June 2008
Indian Bank
5 Crore
11 January 2007
Indian Bank
2 Crore
29 August 2013
Others
0
08 February 2013
Punjab National Bank
0
06 June 2008
Indian Bank
0
01 December 2015
Punjab National Bank
0
19 August 2006
Indian Bank
0
11 January 2007
Indian Bank
0
05 August 2014
Punjab National Bank
0
19 July 2014
Punjab National Bank
0
18 January 2013
Punjab National Bank
0
13 September 2012
Corporation Bank
0
26 March 2012
Indian Bank
0
31 May 2008
Indian Bank
0
13 April 2007
Indian Bank
0
17 August 2011
Indian Bank
0
06 July 2009
Indian Bank
0
27 December 2008
Indian Bank
0
29 August 2013
Others
0
08 February 2013
Punjab National Bank
0
06 June 2008
Indian Bank
0
01 December 2015
Punjab National Bank
0
19 August 2006
Indian Bank
0
11 January 2007
Indian Bank
0
05 August 2014
Punjab National Bank
0
19 July 2014
Punjab National Bank
0
18 January 2013
Punjab National Bank
0
13 September 2012
Corporation Bank
0
26 March 2012
Indian Bank
0
31 May 2008
Indian Bank
0
13 April 2007
Indian Bank
0
17 August 2011
Indian Bank
0
06 July 2009
Indian Bank
0
27 December 2008
Indian Bank
0
29 August 2013
Others
0
08 February 2013
Punjab National Bank
0
06 June 2008
Indian Bank
0
01 December 2015
Punjab National Bank
0
19 August 2006
Indian Bank
0
11 January 2007
Indian Bank
0
05 August 2014
Punjab National Bank
0
19 July 2014
Punjab National Bank
0
18 January 2013
Punjab National Bank
0
13 September 2012
Corporation Bank
0
26 March 2012
Indian Bank
0
31 May 2008
Indian Bank
0
13 April 2007
Indian Bank
0
17 August 2011
Indian Bank
0
06 July 2009
Indian Bank
0
27 December 2008
Indian Bank
0

Documents

List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MGT-7-02012019_signed
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26042018
Form AOC-4(XBRL)-26042018_signed
Form ADT-1-25012018_signed
Copy of the intimation sent by company-24012018
Copy of resolution passed by the company-24012018
Copy of written consent given by auditor-24012018
Form MGT-7-02122017_signed
Copy of MGT-8-29112017
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022017
List of share holders, debenture holders;-02022017
Copy of MGT-8-02022017
Form MGT-7-02022017_signed
Form_AOC4-XBRL_signed_SINGHMCO_20170202171354.pdf-02022017
Form MGT-7-050316.OCT
XBRL document in respect of financial statement 01-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-020316.OCT
Instrument of creation or modification of charge-040216.PDF
Certificate of Registration of Mortgage-040216.PDF
Optional Attachment 1-040216.PDF