Company Information

CIN
Status
Date of Incorporation
15 December 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
600,000
Authorised Capital
900,000

Directors

Mahesh Balusa Choudhari
Mahesh Balusa Choudhari
Director
almost 3 years ago
Ashok Yallappa Habib
Ashok Yallappa Habib
Director
almost 14 years ago
Poonam Rajendra Choudhari
Poonam Rajendra Choudhari
Director
almost 14 years ago
Rajendra Balusa Choudhari
Rajendra Balusa Choudhari
Director
almost 14 years ago
Balusa Dattusa Choudhari
Balusa Dattusa Choudhari
Director
almost 14 years ago

Past Directors

Rekha Sadanand Habib
Rekha Sadanand Habib
Director
almost 14 years ago
Prashant Shridhar Chougule
Prashant Shridhar Chougule
Director
almost 14 years ago
Raju Ashok Habib
Raju Ashok Habib
Director
almost 14 years ago
Neelesh Baluse Choudhari
Neelesh Baluse Choudhari
Director
almost 14 years ago
Sadanand Yallappa Habib
Sadanand Yallappa Habib
Director
almost 14 years ago
Laxmi Ashok Habib
Laxmi Ashok Habib
Director
almost 14 years ago

Registered Trademarks

Cdpet Choudhary Distributors

[Class : 18] Leather And Imitations Of Leather; Animal Skins And Hides; Luggage And Carrying Bags; Umbrellas And Parasols; Walking Sticks; Whips, Harness And Saddlery; Collars, Leashes And Clothing For Animals Saddlery, Whips And Apparel For Animals, Covers And Wraps For Animal, Bags For Carrying Animals, Animal Apparel, Harnesses For Animals And Collars Of Animals Included ...

Charges

1 Crore
28 March 2017
Daivadnya Sahakara Bank Niyamit
1 Crore
09 June 2012
Cosmos Co-operative Bank Ltd
50 Lak
28 March 2017
Others
0
09 June 2012
Cosmos Co-operative Bank Ltd
0
28 March 2017
Others
0
09 June 2012
Cosmos Co-operative Bank Ltd
0
28 March 2017
Others
0
09 June 2012
Cosmos Co-operative Bank Ltd
0
28 March 2017
Others
0
09 June 2012
Cosmos Co-operative Bank Ltd
0
28 March 2017
Others
0
09 June 2012
Cosmos Co-operative Bank Ltd
0
28 March 2017
Others
0
09 June 2012
Cosmos Co-operative Bank Ltd
0

Documents

Form DPT-3-08012020-signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form MGT-7-27112019_signed
List of share holders, debenture holders;-25112019
Notice of resignation;-15042019
Evidence of cessation;-15042019
Form DIR-12-15042019_signed
Optional Attachment-(1)-15042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
List of share holders, debenture holders;-19022018
Form MGT-7-19022018_signed
Form ADT-1-15022018_signed
Optional Attachment-(1)-15022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022018
Copy of resolution passed by the company-15022018
Copy of written consent given by auditor-15022018
Directors report as per section 134(3)-15022018
Copy of the intimation sent by company-15022018
Form AOC-4-15022018_signed
Form ADT-1-21122017_signed
Copy of written consent given by auditor-21122017
Copy of the intimation sent by company-21122017
Copy of resolution passed by the company-21122017
Optional Attachment-(1)-21122017