Company Information

CIN
Status
Date of Incorporation
09 August 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500
Authorised Capital
5,000,000

Directors

Sharad Poddar
Sharad Poddar
Director
over 13 years ago
Anuj Poddar
Anuj Poddar
Director/Designated Partner
over 13 years ago
Ojesh Kumar Agarwal
Ojesh Kumar Agarwal
Director/Designated Partner
over 13 years ago

Registered Trademarks

Aaros Niavo Retail India

[Class : 25] All Types Of Footwear Included In Class 25.

Charges

0
13 April 2013
Union Bank Of India
2 Crore
13 April 2013
Union Bank Of India
0
13 April 2013
Union Bank Of India
0
13 April 2013
Union Bank Of India
0

Documents

Form DPT-3-04052020-signed
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Form DPT-3-28062019
Form ADT-1-09102018_signed
List of share holders, debenture holders;-09102018
Directors report as per section 134(3)-09102018
Copy of the intimation sent by company-09102018
Copy of resolution passed by the company-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Copy of written consent given by auditor-09102018
Form MGT-7-09102018_signed
Form AOC-4-09102018_signed
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Form ADT-1-15112017_signed
Copy of the intimation sent by company-15112017
Copy of resolution passed by the company-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Copy of written consent given by auditor-15112017
Form AOC-4-15112017_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Form AOC-4-26102016
CERTIFICATE OF SATISFACTION OF CHARGE-20160512
Letter of the charge holder stating that the amount has been satisfied-04052016