Company Information

CIN
Status
Date of Incorporation
29 March 1994
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,845,000
Authorised Capital
2,000,000

Directors

Dinesh Kumar Kohli
Dinesh Kumar Kohli
Whole Time Director
over 2 years ago
Raveesh Kohli
Raveesh Kohli
Director
over 14 years ago

Past Directors

Subhash Chander Kohli
Subhash Chander Kohli
Whole Time Director
almost 32 years ago
Maneesh Kohli
Maneesh Kohli
Whole Time Director
almost 32 years ago
Naresh Kumar Kohli
Naresh Kumar Kohli
Managing Director
almost 32 years ago

Copyrights

Syn6 M/S. SPORTING SYNDICATE PVT. LTD.

Synco M/S. SPORTING SYNDICATE PVT. LTD.

Syndicate Label SYNDICATE SPORTS PVT LTD

Registered Trademarks

Synpro Sporting Syndicate

[Class : 28] Article And Equipment For Sports; Article And Equipment For Games.

Sync Sporting Syndicate

[Class : 18] Leather & Imitation Leather; Luggage And Carrying Bags; Sports Bags.

Sync Sporting Syndicate

[Class : 9] Head Guards For Sports; Mouth Guards For Sports; Goggles For Sports; Protective Helmets For Sports And Sports Whistles.
View +28 more Brands for Syndicate Sports Private Limited.

Charges

0
30 December 2017
Bank Of Baroda
8 Lak
11 February 2015
Union Bank Of India
10 Lak
04 July 2012
Union Bank Of India
7 Lak
06 May 2010
Union Bank Of India
55 Lak
22 March 2007
Union Bank Of India
90 Lak
14 November 2002
Bank Of Punjab Ltd.
10 Lak
30 December 2017
Others
0
06 May 2010
Union Bank Of India
0
04 July 2012
Union Bank Of India
0
11 February 2015
Union Bank Of India
0
14 November 2002
Bank Of Punjab Ltd.
0
22 March 2007
Union Bank Of India
0
30 December 2017
Others
0
06 May 2010
Union Bank Of India
0
04 July 2012
Union Bank Of India
0
11 February 2015
Union Bank Of India
0
14 November 2002
Bank Of Punjab Ltd.
0
22 March 2007
Union Bank Of India
0

Documents

Form MSME FORM I-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-29072020
Form CHG-4-29072020_signed
Form CHG-4-24072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200724
Letter of the charge holder stating that the amount has been satisfied-23072020
Form DPT-3-13072020-signed
Form MSME FORM I-04072020_signed
Optional Attachment-(1)-04072020
Optional Attachment-(1)-17032020
Evidence of cessation;-17032020
Notice of resignation;-17032020
Form DIR-12-17032020_signed
Form DPT-3-21012020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
Form MSME FORM I-24112019_signed
Form DPT-3-25072019
Form MSME FORM I-30052019_signed
Form MGT-7-18012019_signed
Form AOC-4-04012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Optional Attachment-(2)-29122018