Company Information

CIN
Status
Date of Incorporation
11 February 1993
State / ROC
Mumbai /
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,485,000
Authorised Capital
1,500,000

Past Directors

Benedicta Lobo
Benedicta Lobo
Director
almost 33 years ago
Simon Lobo
Simon Lobo
Director
almost 33 years ago
Harold Lobo
Harold Lobo
Director
almost 33 years ago

Registered Trademarks

Benison Benison Footwears

[Class : 25] Footwears Included In Class 25.

Charges

0
01 March 2007
Syndicate Bank
15 Lak
30 July 1997
Citizen Co-op Bank Ltd
27 Lak
25 August 2008
Citizencredit Co-operative Bank Ltd.- Bandra Branch
6 Lak
30 July 1997
Citizen Co-op Bank Ltd
27 Lak
26 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
28 Lak
30 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
28 Lak
30 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
0
26 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
0
30 July 1997
Citizen Co-op Bank Ltd
0
25 August 2008
Citizencredit Co-operative Bank Ltd.- Bandra Branch
0
01 March 2007
Syndicate Bank
0
30 July 1997
Citizen Co-op Bank Ltd
0
30 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
0
26 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
0
30 July 1997
Citizen Co-op Bank Ltd
0
25 August 2008
Citizencredit Co-operative Bank Ltd.- Bandra Branch
0
01 March 2007
Syndicate Bank
0
30 July 1997
Citizen Co-op Bank Ltd
0
30 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
0
26 July 1997
Citizencredit Co-operative Bank Ltd.- Mahakali Branch
0
30 July 1997
Citizen Co-op Bank Ltd
0
25 August 2008
Citizencredit Co-operative Bank Ltd.- Bandra Branch
0
01 March 2007
Syndicate Bank
0
30 July 1997
Citizen Co-op Bank Ltd
0

Documents

Letter of the charge holder stating that the amount has been satisfied-05042018
Form CHG-4-05042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180405
Form MGT-14-28022018_signed
Optional Attachment-(2)-28022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022018
Optional Attachment-(1)-28022018
Optional Attachment-(3)-28022018
Form ADT-1-03122017_signed
Copy of the intimation sent by company-29112017
Copy of resolution passed by the company-29112017
Copy of written consent given by auditor-29112017
Form AOC-4-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Form AOC-4-02122016_signed
Form MGT-7-02122016_signed
Directors report as per section 134(3)-30112016
List of share holders, debenture holders;-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Form ADT-1-07112016_signed
Copy of the intimation sent by company-07112016
Copy of resolution passed by the company-07112016
Copy of written consent given by auditor-07112016
Letter of the charge holder stating that the amount has been satisfied-04082016
Form CHG-4-04082016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160804
Letter of the charge holder stating that the amount has been satisfied-04062016