Company Information

CIN
Status
Date of Incorporation
26 June 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,500,000
Authorised Capital
19,500,000

Directors

Kalpana Ashok Goenka
Kalpana Ashok Goenka
Director
over 30 years ago
Ashok Ratanchand Goenka
Ashok Ratanchand Goenka
Beneficial Owner
over 30 years ago

Past Directors

Sandeep Ashok Goenka
Sandeep Ashok Goenka
Director
over 30 years ago

Registered Trademarks

Hemlines With Device Hemlines Textile Exports

[Class : 24] Textiles And Textile Goods Not Included In Other Classes; Bed And Table Covers, Bed Linen And All Kind Of Textile Products Being The Goods Included In Class 24.

Charges

29 Crore
01 April 2002
Citi Bank N.a.
16 Crore
01 September 2016
Citi Bank N.a.
13 Crore
09 May 1996
Dena Bank
2 Crore
29 January 2018
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
01 February 2018
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
01 October 2010
Oriental Bank Of Commerce
16 Crore
17 December 2008
Oriental Bank Of Commerce
16 Crore
07 February 2009
Oriental Bank Of Commerce
21 Crore
17 December 2008
Oriental Bank Of Commerce
5 Crore
01 September 2016
Citi Bank N.a.
0
29 January 2018
Others
0
01 February 2018
Others
0
17 December 2008
Oriental Bank Of Commerce
0
09 May 1996
Dena Bank
0
01 April 2002
Citi Bank N.a.
0
07 February 2009
Oriental Bank Of Commerce
0
01 October 2010
Oriental Bank Of Commerce
0
17 December 2008
Oriental Bank Of Commerce
0
01 September 2016
Citi Bank N.a.
0
29 January 2018
Others
0
01 February 2018
Others
0
17 December 2008
Oriental Bank Of Commerce
0
09 May 1996
Dena Bank
0
01 April 2002
Citi Bank N.a.
0
07 February 2009
Oriental Bank Of Commerce
0
01 October 2010
Oriental Bank Of Commerce
0
17 December 2008
Oriental Bank Of Commerce
0

Documents

Form MSME FORM I-23122020_signed
Form DPT-3-21122020-signed
Form MSME FORM I-04102020_signed
Form DPT-3-21092020-signed
Letter of the charge holder stating that the amount has been satisfied-20032020
Form CHG-4-20032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Form MGT-7-02012020_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4-13122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
Company CSR policy as per section 135(4)-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Form MSME FORM I-31102019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form BEN - 2-31072019_signed
Declaration under section 90-24072019
Form DPT-3-30062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Letter of the charge holder stating that the amount has been satisfied-06032019