Company Information

CIN
Status
Date of Incorporation
01 November 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Shubham Agarwal
Shubham Agarwal
Director/Designated Partner
over 2 years ago
Sohan Phophalia
Sohan Phophalia
Director
about 14 years ago
Somit Phophalia
Somit Phophalia
Director
about 15 years ago

Past Directors

Vishal Jain
Vishal Jain
Director
about 14 years ago

Registered Trademarks

Foot Comfort Sks Global

[Class : 25] Shoes, Boots, Slipper, Chappal, Sandal & Footwear.

Charges

6 Crore
25 August 2015
Hdfc Bank Limited
6 Crore
14 April 2012
Allhabad Bank
9 Lak
05 March 2013
Union Bank Of India
1 Crore
13 June 2007
Union Bank Of India
4 Crore
20 October 2022
Hdfc Bank Limited
0
25 August 2015
Hdfc Bank Limited
0
13 June 2007
Union Bank Of India
0
05 March 2013
Union Bank Of India
0
14 April 2012
Allhabad Bank
0
20 October 2022
Hdfc Bank Limited
0
25 August 2015
Hdfc Bank Limited
0
13 June 2007
Union Bank Of India
0
05 March 2013
Union Bank Of India
0
14 April 2012
Allhabad Bank
0
20 October 2022
Hdfc Bank Limited
0
25 August 2015
Hdfc Bank Limited
0
13 June 2007
Union Bank Of India
0
05 March 2013
Union Bank Of India
0
14 April 2012
Allhabad Bank
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-30092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(1)-25082020
Instrument(s) of creation or modification of charge;-25082020
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Company CSR policy as per section 135(4)-18112019
Secretarial Audit Report-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form AOC-4-18112019_signed
Form ADT-1-30102019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Form DPT-3-25072019-signed
Instrument(s) of creation or modification of charge;-06062019
Form CHG-1-06062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190606
Form CHG-1-29032019_signed
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
Form ADT-1-21012019_signed
Copy of resolution passed by the company-21012019
Copy of written consent given by auditor-21012019
Copy of the intimation sent by company-21012019
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
List of share holders, debenture holders;-17122018