Company Information

CIN
Status
Date of Incorporation
24 November 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
23 October 2019
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Sudhindra Narayan Shenviprabhu
Sudhindra Narayan Shenviprabhu
Director
about 22 years ago

Past Directors

Arun Hardeo Mahaldar
Arun Hardeo Mahaldar
Additional Director
almost 10 years ago
Bhaskar Nagesh Chittal
Bhaskar Nagesh Chittal
Additional Director
almost 10 years ago
Prakash Pundalik Shenvi
Prakash Pundalik Shenvi
Managing Director
about 22 years ago
Narayan Shenvi Prabhu
Narayan Shenvi Prabhu
Director
about 22 years ago

Registered Trademarks

Hiba Aditya Fabrics

[Class : 26] Lace And Embroidery, Ribbons And Braid, Buttons, Hooks And Eyes, Pins And Needles, Artificial Flowers.

Hiba Aditya Fabrics

[Class : 24] Sarees

Charges

601 Crore
29 May 2018
State Bank Of India
192 Crore
05 July 2016
Omkara Assets Reconstruction Private Limited
192 Crore
07 July 2014
Omkara Assets Reconstruction Private Limited
11 Crore
15 January 2013
Bank Of India
12 Crore
19 July 2011
Omkara Assets Reconstruction Private Limited
10 Crore
19 July 2011
Omkara Assets Reconstruction Private Limited
1 Crore
19 July 2011
Omkara Assets Reconstruction Private Limited
1 Crore
15 October 2008
Omkara Assets Reconstruction Private Limited
29 Lak
15 October 2008
Omkara Assets Reconstruction Private Limited
3 Crore
15 October 2008
Omkara Assets Reconstruction Private Limited
6 Crore
03 April 2007
State Bank Of India
94 Crore
03 April 2007
State Bank Of India
72 Crore
03 April 2007
Omkara Assets Reconstruction Private Limited
1 Crore
20 April 2006
Omkara Assets Reconstruction Private Limited
90 Lak
12 May 2005
Omkara Assets Reconstruction Private Limited
50 Lak
20 November 2004
Omkara Assets Reconstruction Private Limited
50 Lak
25 October 2004
Omkara Assets Reconstruction Private Limited
52 Lak
25 October 2004
Omkara Assets Reconstruction Private Limited
48 Lak
29 May 2018
State Bank Of India
0
25 October 2004
Others
0
05 July 2016
Others
0
20 April 2006
Others
0
12 May 2005
Others
0
20 November 2004
Others
0
03 April 2007
Others
0
15 October 2008
Others
0
15 October 2008
Others
0
15 October 2008
Others
0
19 July 2011
Others
0
19 July 2011
Others
0
19 July 2011
Others
0
07 July 2014
Others
0
25 October 2004
Others
0
03 April 2007
State Bank Of India
0
15 January 2013
Bank Of India
0
03 April 2007
State Bank Of India
0
29 May 2018
State Bank Of India
0
25 October 2004
Others
0
05 July 2016
Others
0
20 April 2006
Others
0
12 May 2005
Others
0
20 November 2004
Others
0
03 April 2007
Others
0
15 October 2008
Others
0
15 October 2008
Others
0
15 October 2008
Others
0
19 July 2011
Others
0
19 July 2011
Others
0
19 July 2011
Others
0
07 July 2014
Others
0
25 October 2004
Others
0
03 April 2007
State Bank Of India
0
15 January 2013
Bank Of India
0
03 April 2007
State Bank Of India
0
29 May 2018
State Bank Of India
0
25 October 2004
Others
0
05 July 2016
Others
0
20 April 2006
Others
0
12 May 2005
Others
0
20 November 2004
Others
0
03 April 2007
Others
0
15 October 2008
Others
0
15 October 2008
Others
0
15 October 2008
Others
0
19 July 2011
Others
0
19 July 2011
Others
0
19 July 2011
Others
0
07 July 2014
Others
0
25 October 2004
Others
0
03 April 2007
State Bank Of India
0
15 January 2013
Bank Of India
0
03 April 2007
State Bank Of India
0

Documents

Form GNL-2-02022021-signed
Optional Attachment-(1)-19092020
Form ADT-3-18092020_signed
Resignation letter-18092020
Form CHG-1-17072020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Instrument(s) of creation or modification of charge;-24042020
Particulars of all joint charge holders;-24042020
Instrument(s) of creation or modification of charge;-23042020
Particulars of all joint charge holders;-23042020
Optional Attachment-(1)-23042020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-11112019_signed
Copy of the intimation sent by company-11112019
-11112019
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Form DIR-12-22062019_signed
Evidence of cessation;-22062019
Notice of resignation;-22062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Form DIR-12-21062019_signed
Optional Attachment-(1)-21062019
Form INC-22-19042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019