Company Information

CIN
Status
Date of Incorporation
13 May 1991
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
49,390,600
Authorised Capital
55,000,000

Directors

Ashok Dhanraj Chordia
Ashok Dhanraj Chordia
Director/Designated Partner
almost 3 years ago

Past Directors

Anil Shantilal Kankariya
Anil Shantilal Kankariya
Whole Time Director
over 12 years ago

Registered Trademarks

Ashdan Atul Overseas India

[Class : 28] Plush Toys, Plush Toys With Attached Comfort Blanket, Teddy Bears.

Charges

4 Crore
30 March 2015
Idbi Bank Limited
4 Crore
11 February 2013
Indian Overseas Bank
3 Crore
22 November 2002
The Shree Suvarna Sahakari Bank Limited
2 Crore
16 January 2020
Idbi Bank Limited
9 Lak
19 March 2022
Idbi Bank Limited
0
30 March 2015
Idbi Bank Limited
0
06 May 2022
Axis Bank Limited
0
29 March 2022
Others
0
16 January 2020
Idbi Bank Limited
0
11 February 2013
Indian Overseas Bank
0
22 November 2002
The Shree Suvarna Sahakari Bank Limited
0
19 March 2022
Idbi Bank Limited
0
30 March 2015
Idbi Bank Limited
0
06 May 2022
Axis Bank Limited
0
29 March 2022
Others
0
16 January 2020
Idbi Bank Limited
0
11 February 2013
Indian Overseas Bank
0
22 November 2002
The Shree Suvarna Sahakari Bank Limited
0

Documents

Form MGT-14-19092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092020
Optional Attachment-(1)-11092020
Form DIR-12-03092020_signed
Optional Attachment-(1)-31082020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Optional Attachment-(1)-28072020
Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200720
Optional Attachment-(1)-16072020
Instrument(s) of creation or modification of charge;-16072020
Form CHG-1-29062020_signed
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
List of share holders, debenture holders;-02042020
Optional Attachment-(1)-02042020
Directors report as per section 134(3)-02042020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042020
Form MGT-7-02042020_signed
Form AOC-4-02042020_signed
Form DPT-3-27032020-signed
Form ADT-1-17022020_signed
Copy of the intimation sent by company-10022020
Copy of resolution passed by the company-10022020
Copy of written consent given by auditor-10022020
Auditor?s certificate-04022020
Form CHG-4-18012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200118