Company Information

CIN
Status
Date of Incorporation
31 March 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,800,000
Authorised Capital
10,000,000

Directors

Shruti Jay Mehta
Shruti Jay Mehta
Director/Designated Partner
almost 5 years ago
Pushpita Goswami
Pushpita Goswami
Additional Director
over 17 years ago
Shirish Mehta
Shirish Mehta
Director/Designated Partner
over 26 years ago

Past Directors

Chandrima Sarkar
Chandrima Sarkar
Director
over 26 years ago

Registered Trademarks

Cz Colour Your Dreamz (Label) Chandni Overseas

[Class : 18] Ladies Handbag, Ladies & Gents Wallet, Belt (Shoulder), Laptop Bag, Brief Case, Rucksack, Travelling Bag, Passport Holder Organiser, Note Case, Clutchbag, Coin Purse, All Made Of Leather And Imitations Of Leather

Cz Chandni Overseas

[Class : 18] Handbags, Wallets, Purses, Document Bags, Laptop Bags, Bags Of All Kinds And Natures Made Of Leather And Immitation Of Leather.

Charges

10 Crore
16 August 2018
Kotak Mahindra Bank Limited
10 Crore
31 October 2014
Axis Bank Limited
5 Lak
23 July 2012
Standard Chartered Bank
13 Crore
02 March 2016
Standard Chartered Bank
2 Crore
28 September 2007
Axis Bank Limited
4 Crore
16 August 2018
Others
0
02 March 2016
Standard Chartered Bank
0
23 July 2012
Standard Chartered Bank
0
31 October 2014
Axis Bank Limited
0
28 September 2007
Axis Bank Limited
0
16 August 2018
Others
0
02 March 2016
Standard Chartered Bank
0
23 July 2012
Standard Chartered Bank
0
31 October 2014
Axis Bank Limited
0
28 September 2007
Axis Bank Limited
0
16 August 2018
Others
0
02 March 2016
Standard Chartered Bank
0
23 July 2012
Standard Chartered Bank
0
31 October 2014
Axis Bank Limited
0
28 September 2007
Axis Bank Limited
0

Documents

Evidence of cessation;-02112020
Form DIR-12-02112020_signed
Notice of resignation;-02112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102020
Form DIR-12-23102020_signed
Optional Attachment-(1)-23102020
Optional Attachment-(2)-23102020
Form DPT-3-22062020-signed
Form ADT-1-27112019_signed
Form AOC-4-27112019_signed
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Copy of the intimation sent by company-26112019
Form MGT-7-26112019_signed
Form DPT-3-29072019
Instrument(s) of creation or modification of charge;-18022019
Form CHG-1-18022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190218
Letter of the charge holder stating that the amount has been satisfied-04022019
Form CHG-4-04022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190204
Letter of the charge holder stating that the amount has been satisfied-02022019
Directors report as per section 134(3)-07012019
List of share holders, debenture holders;-07012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed