Company Information

CIN
Status
Date of Incorporation
12 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Nishith Kiranchandra Pandya
Nishith Kiranchandra Pandya
Director
over 2 years ago
Raj Nitin Shah
Raj Nitin Shah
Director
over 13 years ago
Jose Miguel Serret .
Jose Miguel Serret .
Director
about 20 years ago
Jaime Ramon
Jaime Ramon
Nominee Director
about 20 years ago

Past Directors

Sanjib Kumar Bose
Sanjib Kumar Bose
Director
about 20 years ago
Nitin Ratilal Shah
Nitin Ratilal Shah
Managing Director
over 20 years ago
Rajesh Bhagwanbhai Sutaria
Rajesh Bhagwanbhai Sutaria
Director
over 20 years ago
Lavjibhai Bhagwanbhai Sutaria
Lavjibhai Bhagwanbhai Sutaria
Director
over 20 years ago
Rameshbhai Bhagwanbhai Sutaria
Rameshbhai Bhagwanbhai Sutaria
Director
over 20 years ago
Kalpana Nitin Shah
Kalpana Nitin Shah
Director
over 20 years ago
Dahyabhai Govindbhai Sutariya
Dahyabhai Govindbhai Sutariya
Director
over 20 years ago

Registered Trademarks

Euroshine Jewellery Works Euroshine Jewellery

[Class : 35] Export And Import Studded Jewellery

Charges

40 Crore
30 August 2007
State Bank Of Patiala
8 Crore
06 March 2006
State Bank Of Patiala
15 Crore
01 October 2020
Barclays Bank Plc
40 Crore
01 October 2020
Others
0
06 March 2006
State Bank Of Patiala
0
30 August 2007
State Bank Of Patiala
0
01 October 2020
Others
0
06 March 2006
State Bank Of Patiala
0
30 August 2007
State Bank Of Patiala
0
01 October 2020
Others
0
06 March 2006
State Bank Of Patiala
0
30 August 2007
State Bank Of Patiala
0

Documents

Form DPT-3-18112020-signed
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
Optional Attachment-(2)-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Form ADT-1-04092020_signed
Copy of written consent given by auditor-04092020
Copy of the intimation sent by company-04092020
Copy of resolution passed by the company-04092020
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-19112019_signed
XBRL document in respect Consolidated financial statement-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Form CHG-4-18072019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MGT-7-29122018_signed
XBRL document in respect Consolidated financial statement-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Form AOC-4(XBRL)-27122018_signed
List of share holders, debenture holders;-12022018
Copy of MGT-8-12022018
Form MGT-7-12022018_signed
XBRL document in respect Consolidated financial statement-07022018
Form AOC-4(XBRL)-07022018_signed