Company Information

CIN
Status
Date of Incorporation
27 December 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
342,113,900
Authorised Capital
400,000,000

Directors

Hakim Ibrahim Borsadi
Hakim Ibrahim Borsadi
Company Secretary
over 6 years ago
Sandip Balkrishna Dave
Sandip Balkrishna Dave
Director
about 13 years ago
Vanya Sudhir Vora
Vanya Sudhir Vora
Director
almost 31 years ago
Sudhir Babubhai Vora
Sudhir Babubhai Vora
Director
almost 32 years ago

Past Directors

Natasha Sudhir Vora
Natasha Sudhir Vora
Additional Director
over 8 years ago
Bankim Bhalchandra Dave
Bankim Bhalchandra Dave
Director
about 13 years ago
Harish Salian Devdas
Harish Salian Devdas
Director
about 13 years ago
Milan Jasubhai Patel
Milan Jasubhai Patel
Director
about 13 years ago
Avinash Sudhir Vora
Avinash Sudhir Vora
Whole Time Director
about 15 years ago
Manoj Vasudevprasad Oza
Manoj Vasudevprasad Oza
Managing Director
over 15 years ago
Naraindas Teckchand Dewani
Naraindas Teckchand Dewani
Whole Time Director
about 27 years ago
Vishamber Sunderdas Badlani
Vishamber Sunderdas Badlani
Director
over 27 years ago
Mohanlal Badlani
Mohanlal Badlani
Director
almost 32 years ago

Registered Trademarks

"Dirtee Hollywood" Defiance Knitting Industries Private

[Class : 25] Clothing, Readymade Garments, Hosiery, Children Wear, Belts (Clothing), Neckties, Uniforms, Shoes, Socks, Caps And Footwear.

"Dirtee Hollywood" Defiance Knitting Industries Private

[Class : 24] Textiles And Textile Goods, Textile Articles, Tissues (Piece Goods) Bed Sheets, Pillow Covers, Blankets, Quilts, Bed And Table Covers And Bag Tops Of Textile Material.

"70 Mm" Defiance Knitting Industries Private

[Class : 25] Clothing,Readymade Garments,Hosiery,Children Wear,Belts (Clothing),Neckties,Uniforms, Shoes,Socks,Caps And Footwear
View +7 more Brands for Defiance Knitting Industries P Ltd.

Charges

0
28 September 1998
Idbi Bank Limited
9 Crore
10 February 2015
Idbi Bank Limited
62 Lak
02 January 1997
Icici Banking Corporation Limited
7 Crore
30 May 1996
Icici Limited
20 Crore
15 April 1998
Icici Banking Corporation Limited
5 Crore
19 July 1996
Scici Limited
12 Crore
19 July 2022
Hdfc Bank Limited
0
10 February 2015
Idbi Bank Limited
0
19 July 1996
Scici Limited
0
15 April 1998
Icici Banking Corporation Limited
0
02 January 1997
Icici Banking Corporation Limited
0
28 September 1998
Idbi Bank Limited
0
30 May 1996
Icici Limited
0
19 July 2022
Hdfc Bank Limited
0
10 February 2015
Idbi Bank Limited
0
19 July 1996
Scici Limited
0
15 April 1998
Icici Banking Corporation Limited
0
02 January 1997
Icici Banking Corporation Limited
0
28 September 1998
Idbi Bank Limited
0
30 May 1996
Icici Limited
0

Documents

Form DIR-12-31102020_signed
Evidence of cessation;-29102020
Notice of resignation;-29102020
Form AOC-4(XBRL)-06012020-signed
Form ADT-1-19122019_signed
Copy of written consent given by auditor-17122019
Copy of resolution passed by the company-17122019
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-30062019
Form DPT-3-30062019
Form ADT-1-13062019
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Optional Attachment-(2)-13062019
Form SH-8-18042019-signed
Form SH-9-18042019-signed
Letter of the charge holder stating that the amount has been satisfied-11042019
Form CHG-4-11042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Copy of Special Resolution-09032019
Buy back details of last three years-09032019
Auditor's report-09032019
Affidavit as per rule 65(3)-09032019
Audited financial statements of last three years-09032019
Optional Attachment-(1)-09032019