Company Information

CIN
Status
Date of Incorporation
23 May 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Past Directors

. Kirit Pranjivandas Patel
. Kirit Pranjivandas Patel
Director
over 19 years ago
Paritosh Praful Patel
Paritosh Praful Patel
Director
over 19 years ago
Nirav Praful Patel
Nirav Praful Patel
Director
over 19 years ago

Registered Trademarks

Blaze Storm Chhotabhai Retailing India

[Class : 28] Games And Plaything Including Board Games, Puzzle; Craft Model Kits; Gymnastic And Sporting Articles Not Included In Other Classes.

First Classroom Chhotabhai Retailing India

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Printed Matter; Bookbinding Material; Photographs; Stationery; Adhesives For Stationery Or Household Purposes: Artists&Quot; Materials; Paint Brushes; Typewriters And Office Requisites (Except Furniture); Instructional And Teaching Material (Except Apparatus); Plastic Materials ...

Torquedo Chhotabhai Retailing India

[Class : 28] Games And Playthings, Gymnastic And Sporting Articles Not Included In Classes; Decorations For Christmas Trees.
View +10 more Brands for Chhotabhai Retailing India Private Limited.

Charges

7 Crore
14 May 2014
Corporation Bank
3 Crore
31 December 2012
Corporation Bank
1 Crore
26 September 2007
Hdfc Bank Limited
1 Crore
26 September 2007
Hdfc Bank Limited
1 Crore
26 September 2007
Hdfc Bank Limited
0
14 May 2014
Others
0
31 December 2012
Corporation Bank
0
26 September 2007
Hdfc Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
14 May 2014
Others
0
31 December 2012
Corporation Bank
0
26 September 2007
Hdfc Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
14 May 2014
Others
0
31 December 2012
Corporation Bank
0
26 September 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-21112019-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form AOC-4-19012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-29122017_signed
Form MGT-7-29122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170330
Form CHG-1-29032017
Instrument(s) of creation or modification of charge;-29032017
Form MGT-7-24122016_signed
Form AOC-4-24122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122016
List of share holders, debenture holders;-23122016
Directors report as per section 134(3)-23122016
Form AOC-4-061215.OCT
Form MGT-7-011215.OCT
Form66-291114 for the FY ending on-310314.OCT