Company Information

CIN
Status
Date of Incorporation
21 March 1986
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,800,000
Authorised Capital
50,000,000

Directors

Anil Bagaria
Anil Bagaria
Director
over 2 years ago
Rohit Lohia
Rohit Lohia
Director/Designated Partner
almost 3 years ago

Past Directors

Manish Lohia
Manish Lohia
Director
over 18 years ago
Sunil Bagaria
Sunil Bagaria
Director
over 18 years ago
Satish Manchanda
Satish Manchanda
Additional Director
about 19 years ago

Registered Trademarks

Exodus Exodus Knitwear

[Class : 26] Lace And Embroidery, Rib Ands And Braid, Buttons, Press Buttons, Hooks And Eyes.

Exodus Exodus Knitwear

[Class : 24] Textile Clothes, Textile Articles, Sarees, Bed And Table Covers, Suitings, Shirtings, Dress Materials, Cotton & Handloom Textile Materials.

Charges

18 Crore
28 December 2018
State Bank Of India
14 Crore
31 December 2014
Punjab National Bank
2 Crore
15 October 2011
Indian Bank
4 Crore
29 November 2010
Indian Bank
7 Crore
19 December 2008
Indian Bank
95 Lak
21 December 1987
West Bengal Ndustrial Development Cor. Ltd.
2 Crore
03 May 2013
Punjab National Bank
16 Crore
31 July 2008
West Bengal Financial Corporation
2 Crore
26 March 2003
Andhra Bank
1 Crore
29 April 2005
Andhra Bank
75 Lak
07 March 2000
Andhra Bank
4 Crore
01 October 2020
Hdfc Bank Limited
10 Lak
29 June 2022
Hdfc Bank Limited
0
31 December 2014
Punjab National Bank
0
01 October 2020
Hdfc Bank Limited
0
28 December 2018
State Bank Of India
0
29 November 2010
Indian Bank
0
07 March 2000
Andhra Bank
0
21 December 1987
West Bengal Ndustrial Development Cor. Ltd.
0
29 April 2005
Andhra Bank
0
03 May 2013
Others
0
31 July 2008
West Bengal Financial Corporation
0
26 March 2003
Andhra Bank
0
19 December 2008
Indian Bank
0
15 October 2011
Indian Bank
0
29 June 2022
Hdfc Bank Limited
0
31 December 2014
Punjab National Bank
0
01 October 2020
Hdfc Bank Limited
0
28 December 2018
State Bank Of India
0
29 November 2010
Indian Bank
0
07 March 2000
Andhra Bank
0
21 December 1987
West Bengal Ndustrial Development Cor. Ltd.
0
29 April 2005
Andhra Bank
0
03 May 2013
Others
0
31 July 2008
West Bengal Financial Corporation
0
26 March 2003
Andhra Bank
0
19 December 2008
Indian Bank
0
15 October 2011
Indian Bank
0

Documents

Optional Attachment-(2)-03122020
Form CHG-1-03122020_signed
Instrument(s) of creation or modification of charge;-03122020
Optional Attachment-(1)-03122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Instrument(s) of creation or modification of charge;-20042020
Optional Attachment-(1)-20042020
Form CHG-1-20042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200420
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-06122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191206
Form AOC-4-17112019_signed
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-10052019_signed
Copy of written consent given by auditor-10052019
Copy of the intimation sent by company-10052019
Copy of resolution passed by the company-10052019
Form CHG-1-26032019_signed
Instrument(s) of creation or modification of charge;-26032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
Form CHG-4-23032019_signed
Letter of the charge holder stating that the amount has been satisfied-23032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190323
Form CHG-4-12112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181112
Form INC-28-08112018-signed