Company Information

CIN
Status
Date of Incorporation
27 May 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,077,880
Authorised Capital
10,000,000

Directors

Harsh Pal Singh
Harsh Pal Singh
Director/Designated Partner
over 2 years ago
Kuljeet Kaur
Kuljeet Kaur
Director/Designated Partner
almost 5 years ago

Past Directors

Jang Bahadur Singh
Jang Bahadur Singh
Director
over 26 years ago
Harbhajan Singh
Harbhajan Singh
Whole Time Director
over 26 years ago

Registered Trademarks

Itomic Point Footwear

[Class : 25] Footwears And Footwear Soles

Iqu Point Foot Wear

[Class : 25] Footwear & Clothing

Iqulite Point Foot Wear

[Class : 25] Footwear & Clothing
View +1 more Brands for Point Foot Wear Private Limited.

Charges

0
09 January 2018
Bank Of India
85 Lak
07 September 2017
Bank Of India
1 Crore
14 June 2016
Bank Of India
7 Lak
22 January 2015
Bank Of India
9 Lak
14 October 2013
Bank Of India
15 Lak
03 October 2013
Bank Of India
4 Lak
23 November 2004
Bank Of India
9 Crore
28 July 1999
Bank Of India
6 Crore
23 December 2014
Bank Of India
75 Lak
09 September 2011
Bank Of India
11 Lak
28 July 1999
Bank Of India
92 Lak
22 November 2001
Bank Of India
1 Crore
29 July 1999
Bank Of India
15 Lak
16 May 2023
Bank Of India
0
09 January 2018
Bank Of India
0
22 January 2015
Bank Of India
0
07 September 2017
Bank Of India
0
14 June 2016
Bank Of India
0
23 November 2004
Bank Of India
0
28 July 1999
Bank Of India
0
23 December 2014
Bank Of India
0
22 November 2001
Bank Of India
0
03 October 2013
Bank Of India
0
14 October 2013
Bank Of India
0
29 July 1999
Bank Of India
0
28 July 1999
Bank Of India
0
09 September 2011
Bank Of India
0
16 May 2023
Bank Of India
0
09 January 2018
Bank Of India
0
22 January 2015
Bank Of India
0
07 September 2017
Bank Of India
0
14 June 2016
Bank Of India
0
23 November 2004
Bank Of India
0
28 July 1999
Bank Of India
0
23 December 2014
Bank Of India
0
22 November 2001
Bank Of India
0
03 October 2013
Bank Of India
0
14 October 2013
Bank Of India
0
29 July 1999
Bank Of India
0
28 July 1999
Bank Of India
0
09 September 2011
Bank Of India
0
16 May 2023
Bank Of India
0
09 January 2018
Bank Of India
0
22 January 2015
Bank Of India
0
07 September 2017
Bank Of India
0
14 June 2016
Bank Of India
0
23 November 2004
Bank Of India
0
28 July 1999
Bank Of India
0
23 December 2014
Bank Of India
0
22 November 2001
Bank Of India
0
03 October 2013
Bank Of India
0
14 October 2013
Bank Of India
0
29 July 1999
Bank Of India
0
28 July 1999
Bank Of India
0
09 September 2011
Bank Of India
0
16 May 2023
Bank Of India
0
09 January 2018
Bank Of India
0
22 January 2015
Bank Of India
0
07 September 2017
Bank Of India
0
14 June 2016
Bank Of India
0
23 November 2004
Bank Of India
0
28 July 1999
Bank Of India
0
23 December 2014
Bank Of India
0
22 November 2001
Bank Of India
0
03 October 2013
Bank Of India
0
14 October 2013
Bank Of India
0
29 July 1999
Bank Of India
0
28 July 1999
Bank Of India
0
09 September 2011
Bank Of India
0
16 May 2023
Bank Of India
0
09 January 2018
Bank Of India
0
22 January 2015
Bank Of India
0
07 September 2017
Bank Of India
0
14 June 2016
Bank Of India
0
23 November 2004
Bank Of India
0
28 July 1999
Bank Of India
0
23 December 2014
Bank Of India
0
22 November 2001
Bank Of India
0
03 October 2013
Bank Of India
0
14 October 2013
Bank Of India
0
29 July 1999
Bank Of India
0
28 July 1999
Bank Of India
0
09 September 2011
Bank Of India
0

Documents

Form DPT-3-20112020-signed
Form DIR-12-30062020_signed
Evidence of cessation;-30062020
Optional Attachment-(2)-17062020
Form DIR-12-17062020_signed
Optional Attachment-(1)-17062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062020
Form AOC-4-24112019_signed
Copy of MGT-8-19112019
List of share holders, debenture holders;-19112019
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-03102019_signed
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Form DPT-3-05092019
Form ADT-1-17052019_signed
-17052019
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Copy of MGT-8-23112018
Directors report as per section 134(3)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180209
CERTIFICATE OF REGISTRATION OF CHARGE-20180209