Company Information

CIN
Status
Date of Incorporation
04 August 1995
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,130,020
Authorised Capital
12,500,000

Directors

Pulkit Khemka
Pulkit Khemka
Director/Designated Partner
over 2 years ago
Sanjay Kumar Khemka
Sanjay Kumar Khemka
Director/Designated Partner
over 2 years ago

Past Directors

Bhavna Khemka
Bhavna Khemka
Director
over 30 years ago

Registered Trademarks

Payal Nikila Progressive Distributors

[Class : 35] Advertising; Marketing; Shop Window Dressing; Presentation Of Goods On Communication Media, For Retail Purposes; Business Administration; Office Functions; Business Management; Marketing Research; Publicity; Distribution Of Samples; Public Relations; Business Information; Organization Of Fashion Shows For Promotional Purposes; Retail Store Services In The...

Payal Nikila Progressive Distributors

[Class : 25] Clothing; Dresses; Ready Made Clothing; Baby Clothes; Saris; Shirts; Shorts; Trousers; Leggings [Trousers]; Skirts; Coats; Pants; Suits; Blazers; Tee Shirts; Pajamas; Undergarments; Underclothing; Hosiery; Socks; Vests; Swimsuits; House Coats; Neckties; Sweaters; Shawls; Scarves; Woollen Clothing; Knitwear; Uniforms; Waterproof Clothing; Overcoats; Pullo...

Payal Nikila Progressive Distributors

[Class : 18] Bags; Ladies Handbags; Leather Bags And Wallets; Wheeled Bags; Trolley Bags; Pocket Wallets; Purses; Travelling Bags; Luggage; Beach Bags; School Bags; Backpacks; Shopping Bags; Shoulder Bags; Attache Cases; Briefcases; Suitcases; Rucksacks; Key Cases; Valises; Card Holders [Wallets]; Chain Mesh Purses; Sports Bags; Unfitted Vanity Cases; Unworked Or Semi...

Charges

9 Crore
08 February 2021
Housing Development Finance Corporation Limited
9 Crore
08 February 2021
Others
0
08 February 2021
Others
0

Documents

Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-22102019-signed
Auditor?s certificate-30062019
Form MGT-7-28112018_signed
List of share holders, debenture holders;-27112018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Form MGT-7-09122017_signed
Optional Attachment-(1)-25112017
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Directors report as per section 134(3)-15112017
Form AOC-4-15112017_signed
List of share holders, debenture holders;-17122016
Form MGT-7-17122016_signed
Form MGT-14-25102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102016
Directors report as per section 134(3)-25102016
Form AOC-4-25102016
Form DIR-12-010216.OCT
Evidence of cessation-010216.PDF
Form MGT-7-181115.OCT