Company Information

CIN
Status
Date of Incorporation
24 January 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,000,000
Authorised Capital
50,000,000

Directors

Yoginder Kumar Dabas
Yoginder Kumar Dabas
Director/Designated Partner
almost 2 years ago
Rajesh Pandurang Kapase
Rajesh Pandurang Kapase
Manager/Secretary
about 2 years ago
Amitava Saha
Amitava Saha
Manager/Secretary
over 2 years ago
Pramod Kumar Nourangi Prasad Singh
Pramod Kumar Nourangi Prasad Singh
Director/Designated Partner
almost 21 years ago

Past Directors

Dinesh Kumar Rautela
Dinesh Kumar Rautela
Director
almost 21 years ago
Prabhat Kumar Anand
Prabhat Kumar Anand
Director
almost 21 years ago

Registered Trademarks

Trackon Logo Trackon Couriers

[Class : 39] Courier Services, Transport; Packaging And Storage Of Goods; Travel Arrangement

Trackon Couriers Private Limited Trackon Couriers

[Class : 39] Courier Services, Transport And Packaging And Storage Of Goods.

Trackon With Device Trackon Couriers

[Class : 39] Courier Services, Transport; Packaging And Storage Of Goods; Travel Arrangement
View +2 more Brands for Trackon Couriers Private Limited.

Charges

33 Lak
13 September 2018
Indian Overseas Bank
20 Lak
07 July 2011
Indian Overseas Bank
9 Lak
20 July 2007
Indian Overseas Bank
1 Crore
31 July 2006
Sundaram Finance Ltd
3 Lak
27 August 2020
Indian Overseas Bank
7 Lak
10 August 2021
Axis Bank Limited
3 Lak
10 August 2021
Axis Bank Limited
0
13 September 2018
Indian Overseas Bank
0
27 August 2020
Indian Overseas Bank
0
31 July 2006
Sundaram Finance Ltd
0
20 July 2007
Indian Overseas Bank
0
07 July 2011
Indian Overseas Bank
0
10 August 2021
Axis Bank Limited
0
13 September 2018
Indian Overseas Bank
0
27 August 2020
Indian Overseas Bank
0
31 July 2006
Sundaram Finance Ltd
0
20 July 2007
Indian Overseas Bank
0
07 July 2011
Indian Overseas Bank
0

Documents

Form DPT-3-23032021-signed
Auditor?s certificate-31122020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200911
Optional Attachment-(2)-04092020
Instrument(s) of creation or modification of charge;-04092020
Optional Attachment-(1)-04092020
Form DPT-3-21082020-signed
Form CHG-4-18012020_signed
Letter of the charge holder stating that the amount has been satisfied-18012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200118
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-29062019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
List of share holders, debenture holders;-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Copy of MGT-8-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form CHG-1-13102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181013
Instrument(s) of creation or modification of charge;-12102018
Optional Attachment-(2)-12102018