Company Information

CIN
Status
Date of Incorporation
28 February 1989
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
General Stores
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,571,300
Authorised Capital
30,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Harveen Kapoor
Harveen Kapoor
Director/Designated Partner
over 1 year ago
Rajan Kapoor
Rajan Kapoor
Director/Designated Partner
almost 2 years ago
Diya Kapoor
Diya Kapoor
Director/Designated Partner
almost 2 years ago
Kapil Dev Nikhanj
Kapil Dev Nikhanj
Director/Designated Partner
almost 2 years ago
Sumeer Duggal
Sumeer Duggal
Director
over 11 years ago
Sharad Duggal
Sharad Duggal
Director
over 11 years ago

Past Directors

Sunil Kapoor
Sunil Kapoor
Director
over 24 years ago

Registered Trademarks

Pine Spring Golden Peakock Overseas

[Class : 16] Letterheads, Brochures, Invitation Cards, Greeting Cards, Envelops, Printed Stationery, Sign Boards, Display Boards, Receipts, Bills, Magazines All Being Goods Included In Class 16.

Gp 091 Golden Peakock Overseas

[Class : 9] Pushbar Lampholder.

Gpl Goldern Peakock Overseas

[Class : 11] All Kinds Of Instalations For Lightings Including Electric Lamp Holders, Being Goods Included In Class 11.
View +1 more Brands for Golden Peakock Overseas Limited.

Charges

23 Crore
05 May 2012
Hdfc Bank Limited
21 Crore
11 October 2003
Canara Bank
1 Crore
20 September 2001
Canara Bank
10 Lak
28 October 1994
Canara Bank
5 Lak
18 August 1994
Canara Bank
2 Lak
18 September 1992
Canara Bank
11 Lak
08 November 1989
Canara Bank
80 Lak
08 November 1988
Canara Bank
8 Lak
02 February 2010
Canara Bank
8 Crore
22 May 2023
Citi Bank N.a.
0
05 May 2012
Hdfc Bank Limited
0
20 September 2001
Canara Bank
0
02 February 2010
Canara Bank
0
08 November 1988
Canara Bank
0
18 September 1992
Canara Bank
0
18 August 1994
Canara Bank
0
28 October 1994
Canara Bank
0
11 October 2003
Canara Bank
0
08 November 1989
Canara Bank
0
22 May 2023
Citi Bank N.a.
0
05 May 2012
Hdfc Bank Limited
0
20 September 2001
Canara Bank
0
02 February 2010
Canara Bank
0
08 November 1988
Canara Bank
0
18 September 1992
Canara Bank
0
18 August 1994
Canara Bank
0
28 October 1994
Canara Bank
0
11 October 2003
Canara Bank
0
08 November 1989
Canara Bank
0

Documents

Form DPT-3-15032021-signed
Form PAS-6-18122020_signed
Optional Attachment-(1)-14122020
Form PAS-6-02112020_signed
Optional Attachment-(1)-26102020
Form MGT-14-20102020_signed
Optional Attachment-(2)-14102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Optional Attachment-(1)-14102020
Optional Attachment-(1)-29092020
Form DPT-3-11092020-signed
Form DIR-12-28072020_signed
Optional Attachment-(1)-22072020
Notice of resignation;-22072020
Evidence of cessation;-22072020
Form CHG-1-28012020_signed
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
Optional Attachment-(1)-27012020
Instrument(s) of creation or modification of charge;-27012020
Form CHG-1-27012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Form MGT-7-28122019_signed
List of share holders, debenture holders;-24122019
Form INC-22-19122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18122019
Copy of board resolution authorizing giving of notice-18122019
Copies of the utility bills as mentioned above (not older than two months)-18122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-29112019