Company Information

CIN
Status
Date of Incorporation
19 September 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,434,000
Authorised Capital
10,000,000

Past Directors

Drishti Mangtani Manoj
Drishti Mangtani Manoj
Director
about 10 years ago
Kauromal Kewalram Mangtani
Kauromal Kewalram Mangtani
Additional Director
over 16 years ago
Gulraj Kabirdas Mangtani
Gulraj Kabirdas Mangtani
Additional Director
almost 18 years ago
Vijay Kauromal Mangtani
Vijay Kauromal Mangtani
Director
over 25 years ago
Manoj Kabirdas Mangtani
Manoj Kabirdas Mangtani
Director
almost 39 years ago

Registered Trademarks

Dyntex (Label) Dynamic Textile Industries

[Class : 23] Yarns Of All Types Included In Class 23.

Charges

3 Crore
25 February 2019
Au Small Finance Bank Limited
3 Crore
15 July 2009
Vijaya Bank
1 Crore
20 October 1999
Allahabad Bank
3 Crore
15 November 1991
Allahabad Bank
4 Crore
08 November 1993
Allahabad Bank
2 Crore
03 May 1988
Allahabad Bank
19 Lak
03 May 1988
Allahabad Bank
19 Lak
11 May 1987
Gujarat State Financial Corporation
32 Lak
30 June 2020
Au Small Finance Bank Limited
25 Lak
25 February 2019
Others
0
30 June 2020
Others
0
03 May 1988
Allahabad Bank
0
03 May 1988
Allahabad Bank
0
15 July 2009
Vijaya Bank
0
11 May 1987
Gujarat State Financial Corporation
0
20 October 1999
Allahabad Bank
0
08 November 1993
Allahabad Bank
0
11 May 1987
Gujarat State Financial Corporation
0
15 November 1991
Allahabad Bank
0
25 February 2019
Others
0
30 June 2020
Others
0
03 May 1988
Allahabad Bank
0
03 May 1988
Allahabad Bank
0
15 July 2009
Vijaya Bank
0
11 May 1987
Gujarat State Financial Corporation
0
20 October 1999
Allahabad Bank
0
08 November 1993
Allahabad Bank
0
11 May 1987
Gujarat State Financial Corporation
0
15 November 1991
Allahabad Bank
0

Documents

Form DPT-3-23122020_signed
Copy of instrument creating charge-22122020
Copy of trust deed-22122020
Form DPT-3-03082020-signed
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form BEN - 2-25072019_signed
Declaration under section 90-25072019
Form DPT-3-28062019
Copy of instrument creating charge-28062019
Copy of trust deed-28062019
Form CHG-1-03052019_signed
Instrument(s) of creation or modification of charge;-03052019
Optional Attachment-(1)-03052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190503
Form DIR-12-27022019_signed
Notice of resignation;-27022019
Evidence of cessation;-27022019
Acknowledgement received from company-26022019
Notice of resignation filed with the company-26022019
Form DIR-11-26022019_signed
Proof of dispatch-26022019
Form MGT-7-30102018_signed
Form AOC-4-29102018_signed