Company Information

CIN
Status
Date of Incorporation
24 June 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
325,000
Authorised Capital
1,500,000

Directors

Pradeep Shantaram Sakpal
Pradeep Shantaram Sakpal
Director/Designated Partner
over 15 years ago
Sandhya Pradeep Sakpal
Sandhya Pradeep Sakpal
Director
over 15 years ago

Past Directors

Amit Nandlaskar Ashok
Amit Nandlaskar Ashok
Additional Director
over 7 years ago

Registered Trademarks

Vertex Total Logistics Pvt. Ltd. Vertex Total Logistics

[Class : 35] Services Provided By Importexport Agencies, Deec Auditing, Personnel Management Consultancy, Professional Business Consultancy, Personnel Recruitment, Distribution Services, Project Management, Business Administration, Office Functions, In Class 35

Vartex Total Logistics Pvt. Ltd. Vertex Total Logistics

[Class : 36] Customs Brokerage, Marine Insurance Underwriting, In Class 36

Vertex Total Logistics Pvt. Ltd. Vertex Total Logistics

[Class : 39] Freight Brokerage, Freighting, Freight Forwarding Of Air And Sea Shipment, Transportation Of Goods By Road, Unloading Cargo, Rental Of Warehouses, Transport Reservation, Travel Reservation, Storage Of Goods, Warehousing Services (Inbound, Outbound, Bounded And Unbounded), Packaging Services, Freight (Shipping Of Goods), In Class 39
View +3 more Brands for Vertex Total Logistics Private Limited.

Charges

5 Crore
04 September 2017
The Saraswat Co-operative Bank Ltd
5 Crore
05 July 2014
Corporation Bank
2 Crore
23 April 2013
The South Indian Bank Limited
18 Lak
14 August 2012
The South Indian Bank Limited
1 Crore
04 September 2017
Others
0
05 July 2014
Corporation Bank
0
23 April 2013
The South Indian Bank Limited
0
14 August 2012
The South Indian Bank Limited
0
04 September 2017
Others
0
05 July 2014
Corporation Bank
0
23 April 2013
The South Indian Bank Limited
0
14 August 2012
The South Indian Bank Limited
0

Documents

Evidence of cessation;-20022019
Form DIR-12-20022019_signed
Notice of resignation;-20022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062018
Form DIR-12-28062018_signed
Optional Attachment-(1)-28062018
Optional Attachment-(2)-28062018
Optional Attachment-(3)-28062018
Instrument(s) of creation or modification of charge;-04102017
Form CHG-1-04102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171004
Form CHG-4-29092017_signed
Letter of the charge holder stating that the amount has been satisfied-29092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170929
List of share holders, debenture holders;-03082017
Form MGT-7-03082017_signed
Directors report as per section 134(3)-31072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31072017
Form AOC-4-31072017_signed
Form ADT-1-19062017_signed
Copy of the intimation sent by company-19062017
Copy of written consent given by auditor-19062017
Optional Attachment-(1)-19062017
Form ADT-3-16062017-signed
Resignation letter-05062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012017
List of share holders, debenture holders;-25012017
Directors report as per section 134(3)-25012017
Form MGT-7-25012017_signed
Form AOC-4-25012017_signed