Company Information

CIN
Status
Date of Incorporation
25 May 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
210,100
Authorised Capital
15,000,000

Directors

Ravi Karumbiah
Ravi Karumbiah
Director
over 2 years ago
Rohan Beliappa
Rohan Beliappa
Director
about 13 years ago
Payal Kodangada Karumbiah
Payal Kodangada Karumbiah
Director/Designated Partner
almost 25 years ago
Gopika Karumbiah
Gopika Karumbiah
Director
over 27 years ago

Copyrights

The Baby Atelier;Organic Destination For Kids PAYAL KODANGADA KARUMBIAH DIRECTOR OF CARPENTERS CLASSICS INDIA PVT. LTD

Registered Trademarks

The Baby Atelier;Organic Destination For... Carpenters Classics India

[Class : 20] Furniture, Mirrors, Picture Frames; Furniture Partitions,Computer Furniture,Furniture, Outdoor Furniture,Safety Gates, Not Of Metal, For Babies, Children, And Pets [Furniture]

The Baby Atelier;Organic Destination For... Carpenters Classics India

[Class : 24] Bed Sheets;Children's Bed Sheets;Bed Sheets For Children;Towels For Children;Furnishing Fabrics;Textiles And Substitutes For Textiles; Household Linen; Curtains Of Textile Or Plastic

Villa Veneta Carpenters Classic India

[Class : 21] Household Or Kitchen Utensils And Containers (Not Of Precious Metal Or Coated Therewith); Unworked Or Semi Worked Glass (Except Glass Used In Building); Glassware, Porcelain And Earthenware Not Included In Other Classes.
View +22 more Brands for Carpenters Classics India Private Limited.

Charges

18 Crore
13 February 2009
Citi Bank N.a.
1 Crore
25 August 2003
Canara Bank
2 Crore
08 January 2019
Deutsche Bank Ag
5 Crore
30 June 2016
Deutsche Bank Ag
2 Crore
30 June 2016
Deutsche Bank Ag
2 Crore
29 October 2014
Deutsche Bank Ag
9 Crore
29 May 2012
Indusind Bank Ltd.
7 Crore
24 April 2009
Citi Bank N.a.
4 Crore
08 January 2019
Others
0
30 June 2016
Others
0
30 June 2016
Others
0
29 October 2014
Deutsche Bank Ag
0
29 May 2012
Indusind Bank Ltd.
0
24 April 2009
Citi Bank N.a.
0
25 August 2003
Canara Bank
0
13 February 2009
Citi Bank N.a.
0
08 January 2019
Others
0
30 June 2016
Others
0
30 June 2016
Others
0
29 October 2014
Deutsche Bank Ag
0
29 May 2012
Indusind Bank Ltd.
0
24 April 2009
Citi Bank N.a.
0
25 August 2003
Canara Bank
0
13 February 2009
Citi Bank N.a.
0
08 January 2019
Others
0
30 June 2016
Others
0
30 June 2016
Others
0
29 October 2014
Deutsche Bank Ag
0
29 May 2012
Indusind Bank Ltd.
0
24 April 2009
Citi Bank N.a.
0
25 August 2003
Canara Bank
0
13 February 2009
Citi Bank N.a.
0

Documents

Form DPT-3-18122020-signed
Form DPT-3-16122020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-20052019_signed
Copy of the intimation sent by company-20052019
Optional Attachment-(1)-20052019
Copy of resolution passed by the company-20052019
Copy of written consent given by auditor-20052019
Form CHG-1-29012019_signed
Optional Attachment-(1)-29012019
Optional Attachment-(2)-29012019
Instrument(s) of creation or modification of charge;-29012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190129
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-09022018_signed
Form AOC-4-09022018_signed
Optional Attachment-(1)-06022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022018
Directors report as per section 134(3)-06022018
List of share holders, debenture holders;-06022018
Form MGT-7-20032017_signed