Company Information

CIN
Status
Date of Incorporation
30 November 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,000,000
Authorised Capital
100,000,000

Directors

Anita Neeraj Goyal
Anita Neeraj Goyal
Director
almost 2 years ago
Shubham Neeraj Goyal
Shubham Neeraj Goyal
Director/Designated Partner
about 2 years ago
Neeraj Satyaprakash Goyal
Neeraj Satyaprakash Goyal
Director/Designated Partner
about 21 years ago

Registered Trademarks

Lapl Auto Parts Lapl Automotive

[Class : 12] Automotive Parts And Accessories.

Charges

10 Crore
20 June 2012
Canara Bank
6 Crore
04 May 2011
Syndicate Bank
49 Lak
16 December 2010
Syndicate Bank
82 Lak
30 April 2007
Syndicate Bank
25 Lak
10 April 2007
Syndicate Bank
10 Lak
30 June 2020
Canara Bank
40 Lak
30 June 2021
Canara Bank
1 Crore
20 June 2012
Canara Bank
0
30 June 2020
Canara Bank
0
30 June 2021
Canara Bank
0
04 May 2011
Syndicate Bank
0
16 December 2010
Syndicate Bank
0
10 April 2007
Syndicate Bank
0
30 April 2007
Syndicate Bank
0
20 June 2012
Canara Bank
0
30 June 2020
Canara Bank
0
30 June 2021
Canara Bank
0
04 May 2011
Syndicate Bank
0
16 December 2010
Syndicate Bank
0
10 April 2007
Syndicate Bank
0
30 April 2007
Syndicate Bank
0
20 June 2012
Canara Bank
0
30 June 2020
Canara Bank
0
30 June 2021
Canara Bank
0
04 May 2011
Syndicate Bank
0
16 December 2010
Syndicate Bank
0
10 April 2007
Syndicate Bank
0
30 April 2007
Syndicate Bank
0

Documents

Form DPT-3-03042021_signed
Form SH-7-08012021-signed
Form MGT-14-23122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Altered memorandum of assciation;-23122020
Altered memorandum of association-23122020
Copy of the resolution for alteration of capital;-23122020
Optional Attachment-(1)-23122020
Altered articles of association-23122020
Form MGT-14-22122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201222
Altered articles of association-14122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Optional Attachment-(1)-14122020
Altered memorandum of association-14122020
Optional Attachment-(2)-14122020
Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Form DPT-3-07102020-signed
Form ADT-1-07102020_signed
Copy of the intimation sent by company-07102020
Copy of written consent given by auditor-07102020
Copy of resolution passed by the company-07102020
Form MSME FORM I-25092020
Form MSME FORM I-25092020_signed
Form ADT-3-25092020_signed
Form MSME FORM I-25092020
Resignation letter-24092020