Company Information

CIN
Status
Date of Incorporation
24 July 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
24,677,760
Authorised Capital
25,500,000

Directors

Saleem Sheriff
Saleem Sheriff
Director
over 2 years ago
Nanu Srinivas
Nanu Srinivas
Director
about 13 years ago
Ali Atwi
Ali Atwi
Director
about 13 years ago

Past Directors

Omar Sheriff
Omar Sheriff
Director
over 13 years ago

Registered Trademarks

Les Caves Du Roy Le Byblos

[Class : 41] Discotheque Services (Entertainment), Casino Services (Games), Operation Of Cinemas; Health Club Services (Physical Training); Club Services (Entertainment Or Education); Providing Gaming House Facilities; Providing Sports Facilities; Music Halls, Theatrical Performances; Booking Of Seats For Shows; Production Of Shows; Presentation Of Live Performances; Modelli...

(Device) Le Byblos

[Class : 9] Audio Compact Discs, Video Comapct Discs, Optical Compact Discs, Video Cassettes, Recording Discs, Sound Recording Carriers, Magnetic Data Carriers, Optical Data Carriers, Projection Apparatus And Projection Screens, Video Recorders, Games Software, Exposed Films, Photographic And Cinematographic Apparatus And Instruments, Apparatus For Recording, Transmission Or...

Byblos (Label) Byblos S.P.A

[Class : 25] Articles Of Clothing For Men, Women & Children.

Charges

0
07 March 2013
Hdfc Bank Limited
2 Lak
07 March 2013
Hdfc Bank Limited
0
07 March 2013
Hdfc Bank Limited
0
07 March 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-31122020_signed
Form DPT-3-06052020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form DPT-3-18112019-signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Optional Attachment-(1)-06112019
Form AOC-4-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Form ADT-1-12102017_signed
Copy of written consent given by auditor-12102017
Copy of resolution passed by the company-12102017
Copy of the intimation sent by company-12102017
Letter of the charge holder stating that the amount has been satisfied-29072017
Form CHG-4-29072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170729
Directors report as per section 134(3)-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Form AOC-4-24112016_signed
List of share holders, debenture holders;-22112016