Company Information

CIN
Status
Date of Incorporation
07 April 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,502,000
Authorised Capital
5,000,000

Directors

Earlene Mulakampilly Johnse
Earlene Mulakampilly Johnse
Director/Designated Partner
almost 7 years ago
Eric Johnse Mulakampilly
Eric Johnse Mulakampilly
Director/Designated Partner
over 9 years ago
Uma Johnse Mulakampilly
Uma Johnse Mulakampilly
Director
over 28 years ago
Johnse Ouseph Mulakampilly
Johnse Ouseph Mulakampilly
Director
over 28 years ago

Registered Trademarks

Aime Luis Eric Apparel

[Class : 25] Readymade Garments.

Charges

21 Crore
03 August 2018
Axis Bank Limited
20 Crore
10 September 2013
Corporation Bank
66 Lak
17 June 2000
Corporation Bank
1 Crore
04 February 1998
Corporation Bank
20 Crore
04 February 1998
Corporatioin Bank
1 Crore
10 February 1998
Corporatioin Bank
10 Lak
22 June 2010
Citi Bank N.a.
1 Crore
07 May 2008
Citi Bank N.a.
1 Crore
10 May 2011
Union Bank Of India
7 Lak
13 August 2010
Union Bank Of India
40 Lak
30 June 2014
Standard Chartered Bank
3 Crore
04 July 2020
Axis Bank Limited
1 Crore
03 August 2018
Axis Bank Limited
0
07 May 2008
Citi Bank N.a.
0
22 June 2010
Citi Bank N.a.
0
13 August 2010
Union Bank Of India
0
04 February 1998
Corporation Bank
0
04 July 2020
Axis Bank Limited
0
10 May 2011
Union Bank Of India
0
04 February 1998
Corporatioin Bank
0
30 June 2014
Standard Chartered Bank
0
10 February 1998
Corporatioin Bank
0
17 June 2000
Corporation Bank
0
10 September 2013
Corporation Bank
0
03 August 2018
Axis Bank Limited
0
07 May 2008
Citi Bank N.a.
0
22 June 2010
Citi Bank N.a.
0
13 August 2010
Union Bank Of India
0
04 February 1998
Corporation Bank
0
04 July 2020
Axis Bank Limited
0
10 May 2011
Union Bank Of India
0
04 February 1998
Corporatioin Bank
0
30 June 2014
Standard Chartered Bank
0
10 February 1998
Corporatioin Bank
0
17 June 2000
Corporation Bank
0
10 September 2013
Corporation Bank
0
03 August 2018
Axis Bank Limited
0
07 May 2008
Citi Bank N.a.
0
22 June 2010
Citi Bank N.a.
0
13 August 2010
Union Bank Of India
0
04 February 1998
Corporation Bank
0
04 July 2020
Axis Bank Limited
0
10 May 2011
Union Bank Of India
0
04 February 1998
Corporatioin Bank
0
30 June 2014
Standard Chartered Bank
0
10 February 1998
Corporatioin Bank
0
17 June 2000
Corporation Bank
0
10 September 2013
Corporation Bank
0

Documents

Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Instrument(s) of creation or modification of charge;-15122020
Optional Attachment-(1)-15122020
Form AOC-4-08012020_signed
Directors report as per section 134(3)-06012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Instrument(s) of creation or modification of charge;-24102019
Form CHG-1-24102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191024
Form CHG-1-17102019_signed
Instrument(s) of creation or modification of charge;-17102019
Optional Attachment-(1)-17102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191017
Form DIR-12-09022019_signed
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022019
Form DIR-12-05022019
Optional Attachment-(2)-05022019
Optional Attachment-(3)-05022019
Optional Attachment-(1)-05022019
Form MGT-7-28012019_signed
Form AOC-4-28012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012019
Directors report as per section 134(3)-23012019
List of share holders, debenture holders;-22012019