Company Information

CIN
Status
Date of Incorporation
04 October 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Raghav Sunil Taparia
Raghav Sunil Taparia
Director/Designated Partner
over 2 years ago
Priti Kumari Mishra
Priti Kumari Mishra
Director/Designated Partner
about 8 years ago

Past Directors

Ashokkumar Damodarprasad Bhansali
Ashokkumar Damodarprasad Bhansali
Additional Director
over 7 years ago
Deepak Sampatkumar Biyani
Deepak Sampatkumar Biyani
Director
over 9 years ago
Ashok Girdhar Biyani
Ashok Girdhar Biyani
Additional Director
almost 10 years ago
Narayan Prasad Chitlangia
Narayan Prasad Chitlangia
Director
over 11 years ago
Giriraj Kishore Biyani
Giriraj Kishore Biyani
Director
over 11 years ago

Registered Trademarks

Tulsi Super Fortune Trade House

[Class : 11] Drip Irrigation Systems, Drip Irrigation Emitters( Irrigation Fittings) , Flexible Pipes Being Parts Of Shower Plumbing Installations, Flexible Pipes Being Parts Of Basin Plumbing Installations, Pipes Being Parts Of Sanitary Installations, Pipes [Parts Of Sanitary Installations], Water Pipes For Sanitary Installations, Waste Pipes For Sanitary Installations, Was...

Tulsi Fortune Trade House

[Class : 11] Drip Irrigation Systems, Drip Irrigation Emitters( Irrigation Fittings) , Flexible Pipes Being Parts Of Shower Plumbing Installations, Flexible Pipes Being Parts Of Basin Plumbing Installations, Pipes Being Parts Of Sanitary Installations, Pipes [Parts Of Sanitary Installations], Water Pipes For Sanitary Installations, Waste Pipes For Sanitary Installations, Was...

Charges

1 Crore
27 January 2016
Hdfc Bank Limited
12 Lak
02 March 2021
Icici Bank Ltd.
1 Crore
02 March 2021
Others
0
27 January 2016
Hdfc Bank Limited
0
02 March 2021
Others
0
27 January 2016
Hdfc Bank Limited
0
02 March 2021
Others
0
27 January 2016
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-04092020
Form CHG-1-04092020_signed
Optional Attachment-(1)-04092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200904
Form ADT-1-17122019_signed
Copy of the intimation sent by company-13122019
Copy of written consent given by auditor-13122019
Optional Attachment-(1)-13122019
Copy of resolution passed by the company-13122019
Form MGT-7-10122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Optional Attachment-(1)-22112018
Form DIR-12-22112018_signed
Form INC-22-09082018_signed
Optional Attachment-(1)-09082018
Copy of board resolution authorizing giving of notice-09082018
Copies of the utility bills as mentioned above (not older than two months)-09082018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09082018
Form DIR-11-18062018_signed
Form DIR-12-18062018_signed
Optional Attachment-(2)-13062018
Notice of resignation filed with the company-13062018