Company Information

CIN
Status
Date of Incorporation
27 June 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
16 February 2022
Paid Up Capital
6,650,000
Authorised Capital
15,000,000

Directors

Jagdish Prasad Sarda
Jagdish Prasad Sarda
Director/Designated Partner
about 2 years ago
Jayashree Sarda
Jayashree Sarda
Director
over 30 years ago

Past Directors

Ronak Sarda .
Ronak Sarda .
Director
about 13 years ago

Registered Trademarks

Venfield L.A.Edition Abc Apparels

[Class : 25] Clothing Namely Readymade Garments For Men & Women, Including Shirts, T Shirts, Trousers, Jeans, Suits And Related Accessories; Footwear, Headgear

Venfield Pure Linen Abc Apparels

[Class : 25] Clothing Namely Readymade Garments For Men & Women, Including Shirts, T Shirts, Trousers, Jeans, Suits And Related Accessories; Footwear, Headgear

Venfield Pure White Abc Apparels

[Class : 25] Clothing Namely Readymade Garments For Men & Women, Including Shirts, T Shirts, Trousers, Jeans, Suits And Related Accessories; Footwear, Headgear
View +6 more Brands for Abc Apparels Private Limited.

Charges

13 Crore
16 December 2014
The Karur Vysya Bank Limited
12 Crore
27 February 2007
Bank Of India
8 Crore
18 August 1999
Uco Bank
14 Lak
09 June 2020
The Karur Vysya Bank Limited
1 Crore
09 June 2020
Others
0
18 August 1999
Uco Bank
0
16 December 2014
Others
0
27 February 2007
Bank Of India
0
09 June 2020
Others
0
18 August 1999
Uco Bank
0
16 December 2014
Others
0
27 February 2007
Bank Of India
0

Documents

Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Instrument(s) of creation or modification of charge;-20082020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Notice of resignation;-24052019
Form DIR-12-24052019_signed
Declaration by first director-24052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Evidence of cessation;-24052019
Form AOC-4-21012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form CHG-1-27092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180927
Instrument(s) of creation or modification of charge;-26092018
Optional Attachment-(1)-28062018
List of share holders, debenture holders;-28062018
Directors report as per section 134(3)-28062018
Optional Attachment-(2)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Form MGT-7-28062018_signed
Form AOC-4-28062018_signed
Form CHG-4-13062016_signed
Letter of the charge holder stating that the amount has been satisfied-13062016