Company Information

CIN
Status
Date of Incorporation
21 September 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,341,300
Authorised Capital
20,000,000

Directors

Kamaljit Kaur
Kamaljit Kaur
Director/Designated Partner
over 2 years ago
Waris Bawa
Waris Bawa
Director
over 2 years ago
Apinder Raj Singh
Apinder Raj Singh
Managing Director
about 32 years ago

Past Directors

Raj Rani
Raj Rani
Director
about 32 years ago

Registered Trademarks

Janaab Bawa Knit Fab

[Class : 27] Decorative Wall Hangings (Not Of Textile), Non Textile Wall Coverings, Personal Sitting Mats, Resilient Hard Surface Coverings For Floors, Walls And Other Surfaces, Tapestry Style Wall Hangings (Not Of Textile), Textile Wall Coverings, Wall Hangings (Non Textile), Wall Coverings Of Plastic, Wall Coverings Of Paper, Wall Coverings Of Cork, Wall Coverings Of Cloth...

Charges

2 Crore
28 February 2019
Jana Small Finance Bank Limited
1 Crore
09 September 1998
State Bank Of Bikaner & Jaipur
1 Crore
31 May 2008
Indiabulls Financial Services Limited
95 Lak
28 February 2019
Others
0
09 September 1998
State Bank Of Bikaner & Jaipur
0
31 May 2008
Indiabulls Financial Services Limited
0
28 February 2019
Others
0
09 September 1998
State Bank Of Bikaner & Jaipur
0
31 May 2008
Indiabulls Financial Services Limited
0
28 February 2019
Others
0
09 September 1998
State Bank Of Bikaner & Jaipur
0
31 May 2008
Indiabulls Financial Services Limited
0
28 February 2019
Others
0
09 September 1998
State Bank Of Bikaner & Jaipur
0
31 May 2008
Indiabulls Financial Services Limited
0

Documents

Form DPT-3-06102020-signed
Form ADT-1-23102019_signed
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form CHG-4-31072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190731
Letter of the charge holder stating that the amount has been satisfied-24072019
Form DPT-3-17072019-signed
Auditor?s certificate-25062019
Instrument(s) of creation or modification of charge;-27052019
Form CHG-1-27052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190527
Form MGT-7-22122018_signed
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
List of share holders, debenture holders;-19122018
Form DIR-12-20122017_signed
Optional Attachment-(1)-18122017
Optional Attachment-(2)-18122017
Evidence of cessation;-18122017
Directors report as per section 134(3)-07112017
Form MGT-7-07112017_signed
Form AOC-4-07112017_signed