Company Information

CIN
Status
Date of Incorporation
20 March 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
49,244,000
Authorised Capital
80,000,000

Directors

Anju Manchanda Bhoyar
Anju Manchanda Bhoyar
Director/Designated Partner
over 2 years ago
Nandita Aman Chopra
Nandita Aman Chopra
Director/Designated Partner
over 2 years ago
Esha Chopra
Esha Chopra
Director/Designated Partner
almost 3 years ago
Subhash Chopra
Subhash Chopra
Director/Designated Partner
almost 3 years ago
Aman Chopra
Aman Chopra
Director/Designated Partner
almost 3 years ago
Sarvjit Singh Grewal
Sarvjit Singh Grewal
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Gator Corp Power Spack Spack Automotives

[Class : 20] Furniture, Mirrors, Picture Frames, Goods (Not Included In Other Classes Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitutes For All These Material, Or Of Plastics As All Included In Class 20.

Gator Corp Power Spack Spack Automotives

[Class : 12] Automotives Parts And Related Goods As All Included In Class 12, Seats For Vehicles, Cars, Trucks Etc.

Gator Corp Power Spack Spack Automotives

[Class : 7] Machines And Machine Tools; Motors And Engines; Machine Coupling And Transmission Components As All Included In Class 07.
View +8 more Brands for Spack Automotives Private Limited.

Charges

131 Crore
13 March 2019
The Hongkong And Shanghai Banking Corporation Limited
14 Crore
18 February 2013
Hdfc Bank Limited
31 Crore
15 March 2011
Hdfc Bank Limited
42 Crore
15 February 2007
Hdfc Bank Limited
31 Crore
25 October 2012
Hdfc Bank Limited
8 Crore
18 February 2013
Hdfc Bank Limited
8 Crore
01 August 2008
Hdfc Bank Limited
12 Crore
30 July 2008
Oriental Bank Of Commerce
9 Crore
17 November 2003
Canara Bank
75 Lak
17 February 2005
Canara Bank
75 Lak
11 February 2003
Canbank Factors Limited
22 Crore
28 July 2006
Abn Amro Bank N.v
2 Crore
04 August 1997
The Predeshiya Industrial And Investment Corp. Of U.p. Ltd.
2 Crore
03 February 2021
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
30 July 2022
Hdfc Bank Limited
0
18 February 2013
Hdfc Bank Limited
0
15 February 2007
Hdfc Bank Limited
0
13 March 2019
The Hongkong And Shanghai Banking Corporation Limited
0
03 February 2021
The Hongkong And Shanghai Banking Corporation Limited
0
15 March 2011
Hdfc Bank Limited
0
30 July 2008
Oriental Bank Of Commerce
0
17 November 2003
Canara Bank
0
11 February 2003
Canbank Factors Limited
0
04 August 1997
The Predeshiya Industrial And Investment Corp. Of U.p. Ltd.
0
18 February 2013
Hdfc Bank Limited
0
28 July 2006
Abn Amro Bank N.v
0
17 February 2005
Canara Bank
0
25 October 2012
Hdfc Bank Limited
0
01 August 2008
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
18 February 2013
Hdfc Bank Limited
0
15 February 2007
Hdfc Bank Limited
0
13 March 2019
The Hongkong And Shanghai Banking Corporation Limited
0
03 February 2021
The Hongkong And Shanghai Banking Corporation Limited
0
15 March 2011
Hdfc Bank Limited
0
30 July 2008
Oriental Bank Of Commerce
0
17 November 2003
Canara Bank
0
11 February 2003
Canbank Factors Limited
0
04 August 1997
The Predeshiya Industrial And Investment Corp. Of U.p. Ltd.
0
18 February 2013
Hdfc Bank Limited
0
28 July 2006
Abn Amro Bank N.v
0
17 February 2005
Canara Bank
0
25 October 2012
Hdfc Bank Limited
0
01 August 2008
Hdfc Bank Limited
0

Documents

Form DPT-3-17122020-signed
Form MGT-14-25092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092020
Form DPT-3-26082020-signed
Optional Attachment-(1)-29062020
Form MGT-7-13122019_signed
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Form MSME FORM I-31102019_signed
Optional Attachment-(1)-30062019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Form CHG-4-26062019_signed
Letter of the charge holder stating that the amount has been satisfied-26062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Form MSME FORM I-30052019_signed
Form CHG-1-29032019_signed
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
Form AOC-5-11032019-signed
Form INC-22-06032019_signed
Optional Attachment-(1)-06032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-06032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06032019
Copies of the utility bills as mentioned above (not older than two months)-06032019
Copy of board resolution-05032019
Form AOC-4(XBRL)-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018