Company Information

CIN
Status
Date of Incorporation
02 February 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
3,000,000

Directors

Nikhil Goel
Nikhil Goel
Director/Designated Partner
over 2 years ago
Neeraj Kumar Goyal
Neeraj Kumar Goyal
Director/Designated Partner
over 2 years ago
Subodh Kumar Goel
Subodh Kumar Goel
Director/Designated Partner
over 7 years ago

Registered Trademarks

Pollycool With Device Polly Cool Appliances

[Class : 7] Monoblock Water Pumps, Jet Pumps, Submersible Pumps, Electric Motors Pumps Accessories And Spare Parts Included In Class 07.

Pollycool With Device Polly Cool Appliances

[Class : 8] Hand Tools And Implements [Hand Operated]; Cutlery; Electric Irons, Side Arms; Razors.

Polly Cool Appliances Private Limited Polly Cool Appliances

[Class : 35] Advertising, Business Administration & Business Management Activities, Exporter & Importer, On Line Marketing, Wholesale & Retail Outlets, Showroom And Shops Including Services Relating To Distribution, Marketing Of Monoblock Water Pumps, Jet Pumps, Submersible Pumps, Electric Motors Pumps Accessories And Spare Parts, Hand Tools And Implements [Hand Operated];C...
View +2 more Brands for Polly Cool Appliances Private Limited.

Charges

3 Crore
27 September 2018
Kotak Mahindra Bank Limited
3 Crore
14 March 2014
Bank Of Baroda
67 Lak
01 January 2022
The Federal Bank Limited
20 Lak
01 January 2022
Others
0
14 March 2014
Bank Of Baroda
0
27 September 2018
Others
0
01 January 2022
Others
0
14 March 2014
Bank Of Baroda
0
27 September 2018
Others
0
01 January 2022
Others
0
14 March 2014
Bank Of Baroda
0
27 September 2018
Others
0
01 January 2022
Others
0
14 March 2014
Bank Of Baroda
0
27 September 2018
Others
0
01 January 2022
Others
0
14 March 2014
Bank Of Baroda
0
27 September 2018
Others
0
01 January 2022
Others
0
14 March 2014
Bank Of Baroda
0
27 September 2018
Others
0

Documents

Form ADT-1-16092020_signed
Copy of resolution passed by the company-16092020
Optional Attachment-(1)-16092020
Copy of written consent given by auditor-16092020
Form CHG-1-20032020_signed
Instrument(s) of creation or modification of charge;-20032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-30112019_signed
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Instrument(s) of creation or modification of charge;-19102018
Form CHG-1-19102018_signed
Optional Attachment-(1)-19102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181019
Form DIR-12-30092018_signed
Notice of resignation;-18082018
Optional Attachment-(2)-18082018
Evidence of cessation;-18082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082018
Optional Attachment-(1)-18082018
Directors report as per section 134(3)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018