Company Information

CIN
Status
Date of Incorporation
03 April 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
20 September 2014
Paid Up Capital
260,000,000
Authorised Capital
260,000,000

Directors

Naresh Ghai .
Naresh Ghai .
Director/Designated Partner
almost 9 years ago
Chetan Nagraj Bafna
Chetan Nagraj Bafna
Director/Designated Partner
almost 9 years ago
Mahendra Chandulal
Mahendra Chandulal
Director/Designated Partner
over 22 years ago

Past Directors

Pravin Kirtilal Mehta
Pravin Kirtilal Mehta
Managing Director
over 14 years ago
Suresh Kirtilal Mehta
Suresh Kirtilal Mehta
Director
over 21 years ago
Kanu Chandulal Shah
Kanu Chandulal Shah
Director
over 21 years ago
Pravin Shah Chandulal
Pravin Shah Chandulal
Director
over 21 years ago
Sandeep Mahendra Shah
Sandeep Mahendra Shah
Director
over 22 years ago
Champak Kirtilal Mehta
Champak Kirtilal Mehta
Director
over 22 years ago

Registered Trademarks

Aishwarya Ciemme Jewels

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith Not Included In Other Classes, Jewellery, Precious Stones .

Damini Ciemme Jewels

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith Not Included In Other Classes, Jewellery, Precious Stones; Wrist Watches, Immitation Jewellery, Horological And Chronometric Instruments, All Being Goods Included In Class 14

Ciemme Bandhan Ciemme Jewels

[Class : 14] Diamond Studded Gold Jewellery Included In Class 14.

Charges

38 Crore
25 November 2005
State Bank Of India
38 Crore
27 October 2003
State Bank Of Indore
5 Crore
16 October 2003
State Bank Of Indore
3 Crore
16 October 2003
State Bank Of Indore
2 Crore
25 November 2005
State Bank Of India
0
16 October 2003
State Bank Of Indore
0
16 October 2003
State Bank Of Indore
0
27 October 2003
State Bank Of Indore
0
25 November 2005
State Bank Of India
0
16 October 2003
State Bank Of Indore
0
16 October 2003
State Bank Of Indore
0
27 October 2003
State Bank Of Indore
0
25 November 2005
State Bank Of India
0
16 October 2003
State Bank Of Indore
0
16 October 2003
State Bank Of Indore
0
27 October 2003
State Bank Of Indore
0

Documents

Notice of resignation;-01042017
Evidence of cessation;-01042017
Form DIR-12-01042017_signed
Proof of dispatch-30032017
Notice of resignation filed with the company-30032017
Acknowledgement received from company-30032017
Form DIR-11-30032017_signed
Form DIR-12-01022017-signed
Form MGT-6-24012017_signed
-24012017
Evidence of cessation;-21012017
Letter of appointment;-21012017
Optional Attachment-(1)-21012017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012017
Interest in other entities;-21012017
Form MGT-14-28072016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072016
Form DIR-12-28072016_signed
Letter of appointment;-28072016
Optional Attachment-(1)-28072016
Resignation Letter-211115.PDF
Form ADT-3-211115.PDF
Form MGT-14-131015.OCT
Optional Attachment 1-131015.PDF
Copy of resolution-131015.PDF
Form DIR-12-020915.OCT
Evidence of cessation-010915.PDF
Form MGT-14-220415.OCT
Copy of resolution-210415.PDF
XBRL document in respect of balance sheet 09-03-2015 for the financial year ending on 31-03-2014.pdf.PDF