Company Information

CIN
Status
Date of Incorporation
06 May 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Harleen Kaur Bakshi
Harleen Kaur Bakshi
Director/Designated Partner
almost 10 years ago
Meenu Bakshi
Meenu Bakshi
Director/Designated Partner
over 14 years ago
Hardeep Singh Bakshi
Hardeep Singh Bakshi
Director/Designated Partner
over 14 years ago

Registered Trademarks

Klas & Sylph Simtech Co

[Class : 25] Shoes, Sports Shoes, Work Shoes, Leather Shoes, Leisure Shoes, Rubber Shoes, Women"S Shoes, Sandals, Bath Shoes, Dress Shoes, Wooden Shoes, Canvas Shoes, Shirt, T Shirts, Trousers, Skirt, Pants, Dresses.

Charges

45 Lak
04 June 2014
Icici Bank Limited
45 Lak
26 May 2014
Dewan Housing Finance Corporation Limited
71 Lak
26 May 2014
Dewan Housing Finance Corporation Limited
0
04 June 2014
Icici Bank Limited
0
26 May 2014
Dewan Housing Finance Corporation Limited
0
04 June 2014
Icici Bank Limited
0
26 May 2014
Dewan Housing Finance Corporation Limited
0
04 June 2014
Icici Bank Limited
0

Documents

Form ADT-3-22102020_signed
Resignation letter-21102020
Optional Attachment-(1)-21102020
Form DPT-3-26082020-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Directors report as per section 134(3)-29092018
Form AOC-4-29092018_signed
List of share holders, debenture holders;-21092018
Form MGT-7-21092018_signed
Letter of the charge holder stating that the amount has been satisfied-28122017
Form CHG-4-28122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171228
Form MGT-7-07122017_signed
Form AOC-4-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Form AOC-4-24112016_signed