Company Information

CIN
Status
Date of Incorporation
01 October 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,403,600
Authorised Capital
20,000,000

Directors

Prakash Govind Karnani
Prakash Govind Karnani
Managing Director
almost 3 years ago
Neha Prakash Karnani
Neha Prakash Karnani
Director
over 36 years ago

Past Directors

Nikita Prakash Karnani
Nikita Prakash Karnani
Director
almost 13 years ago

Registered Trademarks

Cioset Curves Cisons Exports

[Class : 25] Shirt, T Shirt, Trouser, Jeans, Pant, Kurta, Pyjama. Chudidar, Readymade Garment Included In Class 25

Rough Soul Cisons Exports

[Class : 25] Shirt, T Shirt, Trousers, Jeans, Pant Included In Class 25

Om Peace Happiness Cisons Exports

[Class : 25] Readymade Garment Including Shirt,T Shirts,Salwar,Kameez,Kurta,Frocks,Readymade Dress,Shawl,Scarves,Clothing Purse
View +1 more Brands for Cisons Exports Private Limited.

Charges

26 Crore
08 March 2019
Anand Rathi Global Finance Limited
1 Crore
27 July 2018
Pnb Housing Finance Limited
7 Crore
17 October 2017
L&t Housing Finance Limited
1 Crore
22 October 2016
Icici Bank Limited
1 Crore
21 October 2014
Religare Finvest Limited
56 Lak
09 June 2011
Religare Finvest Limited
78 Lak
10 January 2011
Tata Capital Housing Finance Limited
75 Lak
20 October 1998
State Bank Of Indi A
1 Crore
24 December 1993
State Bank Of Indi A
30 Lak
07 November 1989
Andhra Bank
20 Lak
10 January 2012
Capital First Limited
8 Crore
17 October 2008
Kotak Mahindra Bank Limited
6 Crore
30 March 2021
Idfc First Bank Limited
4 Crore
20 March 2021
Idfc First Bank Limited
84 Lak
09 February 2021
Icici Bank Limited
6 Crore
20 October 2020
Icici Bank Limited
22 Lak
14 March 2022
Others
0
03 January 2022
Axis Bank Limited
0
21 October 2021
Others
0
30 March 2021
Others
0
27 July 2018
Others
0
09 February 2021
Others
0
20 March 2021
Others
0
20 October 2020
Others
0
08 March 2019
Others
0
22 October 2016
Others
0
17 October 2017
Others
0
09 June 2011
Religare Finvest Limited
0
10 January 2012
Capital First Limited
0
20 October 1998
State Bank Of Indi A
0
17 October 2008
Kotak Mahindra Bank Limited
0
10 January 2011
Tata Capital Housing Finance Limited
0
21 October 2014
Religare Finvest Limited
0
07 November 1989
Andhra Bank
0
24 December 1993
State Bank Of Indi A
0
14 March 2022
Others
0
03 January 2022
Axis Bank Limited
0
21 October 2021
Others
0
30 March 2021
Others
0
27 July 2018
Others
0
09 February 2021
Others
0
20 March 2021
Others
0
20 October 2020
Others
0
08 March 2019
Others
0
22 October 2016
Others
0
17 October 2017
Others
0
09 June 2011
Religare Finvest Limited
0
10 January 2012
Capital First Limited
0
20 October 1998
State Bank Of Indi A
0
17 October 2008
Kotak Mahindra Bank Limited
0
10 January 2011
Tata Capital Housing Finance Limited
0
21 October 2014
Religare Finvest Limited
0
07 November 1989
Andhra Bank
0
24 December 1993
State Bank Of Indi A
0
14 March 2022
Others
0
03 January 2022
Axis Bank Limited
0
21 October 2021
Others
0
30 March 2021
Others
0
27 July 2018
Others
0
09 February 2021
Others
0
20 March 2021
Others
0
20 October 2020
Others
0
08 March 2019
Others
0
22 October 2016
Others
0
17 October 2017
Others
0
09 June 2011
Religare Finvest Limited
0
10 January 2012
Capital First Limited
0
20 October 1998
State Bank Of Indi A
0
17 October 2008
Kotak Mahindra Bank Limited
0
10 January 2011
Tata Capital Housing Finance Limited
0
21 October 2014
Religare Finvest Limited
0
07 November 1989
Andhra Bank
0
24 December 1993
State Bank Of Indi A
0

Documents

Form CHG-1-05032021_signed
Instrument(s) of creation or modification of charge;-05122020
Optional Attachment-(1)-05122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Form DIR-12-19122019_signed
Evidence of cessation;-18122019
Optional Attachment-(1)-18122019
Declaration by first director-18122019
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-23112019_signed
Details of other Entity(s)-13112019
Company CSR policy as per section 135(4)-13112019
Optional Attachment-(1)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form ADT-1-04102019_signed
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Proof of dispatch-18062019
Optional Attachment-(1)-18062019
Acknowledgement received from company-18062019
Notice of resignation filed with the company-18062019
Form DIR-11-18062019_signed
Optional Attachment-(2)-11042019
Optional Attachment-(1)-11042019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190411
CERTIFICATE OF REGISTRATION OF CHARGE-20190326