Company Information

CIN
Status
Date of Incorporation
06 December 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,100,000
Authorised Capital
12,500,000

Directors

Rishi Raj Kanoi
Rishi Raj Kanoi
Director/Designated Partner
almost 4 years ago
Seema Kanoi
Seema Kanoi
Director
over 25 years ago
Nirmala Devi Sajan Kumar Shroff
Nirmala Devi Sajan Kumar Shroff
Director
almost 44 years ago

Past Directors

Sajan Kumar Onkarmal Shroff
Sajan Kumar Onkarmal Shroff
Managing Director
over 3 years ago

Registered Trademarks

"D.R.G.'S Gangha" D.R.G.Leather Cloth

[Class : 18] P.V.C. Leather Cloth (Coated Textile Fabrics), Artificial Foam Leather And Upholstry Materials, P.V.C. Coated Fabric, Vinyle Coated Fabric, Syntheltic Leather, Sponge Leather, P.V.C. Foam Leather, Rexine Cloth And Polyrethane Leather, All Being Goods Included 18 And All Goods For Export

Jamuna D.R.G.Leather Cloth

[Class : 18] P.V.C. Leather Cloth (Coated Textile Fabrics), Artificial Foam Leather And Upholstry Materials, P.V.C. Coated Fabric, Vinyle Coated Fabric, Synthetic Leather, Sponge Leather,P.V.C. Foam Leather, Rexine Cloth And Polyrethane Leather, All Being Goods Included In Class 18 And All Goods For Export

Halol Halol Leather Cloth

[Class : 18] Pvc Leather Cloth
View +2 more Brands for Halol Leather Cloth Private Limited.

Charges

4 Crore
23 April 2019
Union Bank Of India
3 Crore
21 July 2016
Union Bank Of India
25 Lak
21 March 2016
Icici Bank Limited
50 Lak
01 May 2005
Icici Bank Ltd.
4 Lak
22 July 1999
Union Bank Of India
30 Lak
06 July 1999
Union Bank Of India
30 Lak
06 July 1999
Union Bank Of India
50 Lak
22 July 1995
Union Bank Of India
3 Crore
16 October 1990
Union Bank Of India
3 Crore
16 February 1989
Union Bank Of India
5 Lak
23 June 1988
Union Bank Of India
3 Lak
06 August 1984
Union Bank Of India
4 Lak
24 February 1983
Union Bank Of India
7 Lak
20 April 1982
Gujarat State Financial Corpo.
28 Lak
04 May 2022
Others
0
23 April 2019
Others
0
21 August 2021
Hdfc Bank Limited
0
21 March 2016
Others
0
21 July 2016
Others
0
06 August 1984
Union Bank Of India
0
06 July 1999
Union Bank Of India
0
22 July 1999
Union Bank Of India
0
22 July 1995
Union Bank Of India
0
24 February 1983
Union Bank Of India
0
16 February 1989
Union Bank Of India
0
16 October 1990
Union Bank Of India
0
23 June 1988
Union Bank Of India
0
01 May 2005
Icici Bank Ltd.
0
06 July 1999
Union Bank Of India
0
20 April 1982
Gujarat State Financial Corpo.
0
04 May 2022
Others
0
23 April 2019
Others
0
21 August 2021
Hdfc Bank Limited
0
21 March 2016
Others
0
21 July 2016
Others
0
06 August 1984
Union Bank Of India
0
06 July 1999
Union Bank Of India
0
22 July 1999
Union Bank Of India
0
22 July 1995
Union Bank Of India
0
24 February 1983
Union Bank Of India
0
16 February 1989
Union Bank Of India
0
16 October 1990
Union Bank Of India
0
23 June 1988
Union Bank Of India
0
01 May 2005
Icici Bank Ltd.
0
06 July 1999
Union Bank Of India
0
20 April 1982
Gujarat State Financial Corpo.
0

Documents

Form DPT-3-26102020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200920
Instrument(s) of creation or modification of charge;-20092020
Form CHG-1-20092020_signed
Form DPT-3-09062020-signed
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form DPT-3-26062019
Form DIR-12-11062019_signed
Notice of resignation;-11062019
Evidence of cessation;-11062019
Form CHG-1-20052019_signed
Instrument(s) of creation or modification of charge;-20052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190520
List of share holders, debenture holders;-11102018
Optional Attachment-(1)-11102018
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017