Company Information

CIN
Status
Date of Incorporation
27 May 1997
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kapil Kohli
Kapil Kohli
Director/Designated Partner
almost 3 years ago
Rijul Kohli
Rijul Kohli
Director/Designated Partner
about 3 years ago
Kamal Kohli
Kamal Kohli
Director
over 28 years ago

Past Directors

Nitin Kohli
Nitin Kohli
Director
about 11 years ago
Bal Kohli Krishan
Bal Kohli Krishan
Additional Director
about 17 years ago
Raghav Duggal
Raghav Duggal
Director
about 18 years ago
Ritu Duggal
Ritu Duggal
Director
about 28 years ago

Registered Trademarks

Sportico Sports Specialists

[Class : 35] Advertising, Business Administration, Office Functions, Wholesale And Retail Outlets, Showrooms Including Services Relating To Trading, Marketing, Import & Export Of Sports Wears & Sports Shoes; Sporting Articles; Sports Traveling Bags, Sports Kits, School Bags, Leather Bags & Hand Bags.

Sportico Sports Specialists

[Class : 28] Sporting Articles (Except Clothing).

Sportico Sports Specialists

[Class : 18] Sports Traveling Bags, Sports Kits, School Bags, Leather Bags & Hand Bags.
View +6 more Brands for Sports Specialists Private Limited.

Charges

5 Crore
09 May 2014
Punjab National Bank
8 Lak
08 March 2014
Axis Bank Limited
4 Crore
18 November 2006
Oriental Bank Of Commerce
50 Lak
08 March 2010
Oriental Bank Of Commerce
3 Crore
18 November 2006
Oriental Bank Of Commerce
70 Lak
18 November 2006
Oriental Bank Of Commerce
1 Crore
31 October 2007
Oriental Bank Of Commerce
40 Lak
10 September 1997
Bank Of India
4 Lak
10 September 1997
Bank Of India
2 Lak
23 July 1998
Bank Of India
1 Lak
23 July 1998
Bank Of India
2 Lak
12 May 2004
Bank Of India
3 Lak
31 January 2021
Hdfc Bank Limited
17 Lak
05 September 2020
Axis Bank Limited
85 Lak
29 April 2023
Hdfc Bank Limited
0
31 December 2022
Indian Bank
0
31 December 2022
Indian Bank
0
31 December 2022
Indian Bank
0
08 March 2014
Axis Bank Limited
0
31 January 2021
Hdfc Bank Limited
0
05 September 2020
Axis Bank Limited
0
09 May 2014
Punjab National Bank
0
23 July 1998
Bank Of India
0
18 November 2006
Oriental Bank Of Commerce
0
31 October 2007
Oriental Bank Of Commerce
0
18 November 2006
Oriental Bank Of Commerce
0
18 November 2006
Oriental Bank Of Commerce
0
10 September 1997
Bank Of India
0
08 March 2010
Oriental Bank Of Commerce
0
12 May 2004
Bank Of India
0
23 July 1998
Bank Of India
0
10 September 1997
Bank Of India
0
29 April 2023
Hdfc Bank Limited
0
31 December 2022
Indian Bank
0
31 December 2022
Indian Bank
0
31 December 2022
Indian Bank
0
08 March 2014
Axis Bank Limited
0
31 January 2021
Hdfc Bank Limited
0
05 September 2020
Axis Bank Limited
0
09 May 2014
Punjab National Bank
0
23 July 1998
Bank Of India
0
18 November 2006
Oriental Bank Of Commerce
0
31 October 2007
Oriental Bank Of Commerce
0
18 November 2006
Oriental Bank Of Commerce
0
18 November 2006
Oriental Bank Of Commerce
0
10 September 1997
Bank Of India
0
08 March 2010
Oriental Bank Of Commerce
0
12 May 2004
Bank Of India
0
23 July 1998
Bank Of India
0
10 September 1997
Bank Of India
0

Documents

Form DPT-3-18092020-signed
Form CHG-1-07092020_signed
Instrument(s) of creation or modification of charge;-07092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200907
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17062020
List of share holders, debenture holders;-17062020
Directors report as per section 134(3)-17062020
Form MGT-7-17062020_signed
Form AOC-4-17062020_signed
Form ADT-1-23102019_signed
Form DPT-3-17102019-signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-16092019-signed
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Optional Attachment-(1)-22042019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Notice of resignation;-22042019
Directors report as per section 134(3)-09112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112018
List of share holders, debenture holders;-09112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112018
Form AOC-4-09112018_signed
Form MGT-7-09112018_signed
Form AOC-4-20112017_signed