Company Information

CIN
Status
Date of Incorporation
23 February 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,460,000
Authorised Capital
15,000,000

Directors

Amit Bajaj
Amit Bajaj
Beneficial Owner
over 2 years ago
Harish Bajaj
Harish Bajaj
Director/Designated Partner
almost 20 years ago
Vijay Kumar Bajaj
Vijay Kumar Bajaj
Director
almost 20 years ago

Registered Trademarks

North Port Bajaj Clothings

[Class : 25] Readymade Garments And Hosiery

Calcani Bajaj Clothings

[Class : 25] Readymade Garments And Hosiery

B (Label) Bajaj Clothings

[Class : 25] Readymade Garments And Hosiery
View +1 more Brands for Bajaj Clothings Private Limited.

Charges

2 Crore
24 February 2016
Pnb Housing Finance Limited
2 Crore
30 August 2012
Kotak Mahindra Bank Limited
10 Crore
06 January 2010
Corporation Bank
20 Lak
12 March 2010
Corporation Bank
5 Crore
13 July 2022
Others
0
06 January 2010
Corporation Bank
0
30 August 2012
Kotak Mahindra Bank Limited
0
24 February 2016
Pnb Housing Finance Limited
0
12 March 2010
Corporation Bank
0
13 July 2022
Others
0
06 January 2010
Corporation Bank
0
30 August 2012
Kotak Mahindra Bank Limited
0
24 February 2016
Pnb Housing Finance Limited
0
12 March 2010
Corporation Bank
0
13 July 2022
Others
0
06 January 2010
Corporation Bank
0
30 August 2012
Kotak Mahindra Bank Limited
0
24 February 2016
Pnb Housing Finance Limited
0
12 March 2010
Corporation Bank
0

Documents

Form DPT-3-01022021-signed
Form DPT-3-08012021-signed
List of depositors-31122020
Auditor?s certificate-31122020
Form BEN - 2-24022020_signed
Declaration under section 90-24022020
Form AOC-4-17122019_signed
Optional Attachment-(1)-12122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12122019
List of share holders, debenture holders;-12122019
Directors report as per section 134(3)-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Form MGT-7-12122019_signed
Form ADT-1-29112019_signed
Copy of written consent given by auditor-28112019
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Letter of the charge holder stating that the amount has been satisfied-05082019
Form CHG-4-05082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190805
Form MSME FORM I-10062019_signed
Directors report as per section 134(3)-14122018
List of share holders, debenture holders;-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Directors report as per section 134(3)-13122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122017
Optional Attachment-(1)-13122017
Form AOC-4-13122017_signed