Company Information

CIN
Status
Date of Incorporation
19 January 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
126,430
Authorised Capital
200,000

Directors

Sanjay Kumar Rathi
Sanjay Kumar Rathi
Director/Designated Partner
over 2 years ago
Pradman Krishan Ganjoo
Pradman Krishan Ganjoo
Director/Designated Partner
over 2 years ago

Registered Trademarks

Sampark (Device) Sampark Couriers

[Class : 39] Providing Services Of Courier Cargo (Air, Train & Transport), Cargo Handling & Distribution, Logistics Business Including Storage Of Goods And Ware Housing, Surface Exports Business, International (Air Fright, Sea Fright), Import & Export Service, Consultancy In Traveling As Agents.

Charges

28 Lak
17 August 2012
Hdfc Bank Limited
5 Crore
24 December 2007
Jammu And Kashmir Bank Limited
6 Lak
26 November 2007
Jammu And Kashmir Bank Limited
6 Lak
23 November 2007
Jammu And Kashmir Bank Limited
15 Lak
17 March 2011
Icici Bank Limited
5 Crore
26 November 2007
Jammu And Kashmir Bank Limited
0
17 August 2012
Hdfc Bank Limited
0
23 November 2007
Jammu And Kashmir Bank Limited
0
17 March 2011
Icici Bank Limited
0
24 December 2007
Jammu And Kashmir Bank Limited
0
26 November 2007
Jammu And Kashmir Bank Limited
0
17 August 2012
Hdfc Bank Limited
0
23 November 2007
Jammu And Kashmir Bank Limited
0
17 March 2011
Icici Bank Limited
0
24 December 2007
Jammu And Kashmir Bank Limited
0

Documents

Form DPT-3-05102020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-26122019_signed
Directors report as per section 134(3)-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-10102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191010
Letter of the charge holder stating that the amount has been satisfied-07102019
Form ADT-1-27062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Form MGT-7-08012019_signed
Form AOC-4-07012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Letter of the charge holder stating that the amount has been satisfied-19092018
Form CHG-4-19092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180919
Form AOC-4-08052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-12042018
Form MGT-7-12042018_signed
Form MGT-7-01092017_signed
List of share holders, debenture holders;-25082017