Company Information

CIN
Status
Date of Incorporation
14 June 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,368,800
Authorised Capital
50,000,000

Directors

Tushar Jain
Tushar Jain
Director
over 2 years ago
Mulchand Jain
Mulchand Jain
Director
over 13 years ago
Rashmi Jain
Rashmi Jain
Director
over 13 years ago

Registered Trademarks

Mini Mate High Spirit Commercial Ventures

[Class : 18] Shopping Bags, Carrying Bags And School Bags

Traworld (Device Mark) High Spirit Commercial Ventures

[Class : 9] Masks, Protective Masks, Dust Protective Mask, Masks Not For Medical Purposes.

Traworld High Spirit Commercial Ventures

[Class : 35] Retail Stores Featuring Luggage, Bags And Travelling Accessories
View +22 more Brands for High Spirit Commercial Ventures Private Limited.

Charges

98 Crore
30 April 2018
Dewan Housing Finance Corporation Limited
3 Crore
30 November 2017
Dewan Housing Finance Corporation Limited
9 Crore
26 April 2017
Citi Bank N.a.
17 Crore
01 October 2016
Axis Bank Limited
9 Crore
26 April 2016
Standard Chartered Bank
32 Crore
26 April 2016
Standard Chartered Bank
2 Crore
06 December 2013
Indian Overseas Bank
20 Crore
26 March 2021
Standard Chartered Bank
6 Crore
18 June 2021
Standard Chartered Bank
2 Crore
14 March 2023
Bank Of India
16 Crore
11 November 2022
Sidbi
1 Crore
11 October 2023
Sidbi
0
28 July 2023
Bank Of India
0
28 July 2023
Bank Of India
0
14 March 2023
Bank Of India
0
11 November 2022
Sidbi
0
26 April 2016
Standard Chartered Bank
0
26 April 2016
Standard Chartered Bank
0
18 June 2021
Standard Chartered Bank
0
26 April 2017
Citi Bank N.a.
0
30 November 2017
Others
0
30 April 2018
Others
0
26 March 2021
Standard Chartered Bank
0
01 October 2016
Axis Bank Limited
0
06 December 2013
Indian Overseas Bank
0
11 October 2023
Sidbi
0
28 July 2023
Bank Of India
0
28 July 2023
Bank Of India
0
14 March 2023
Bank Of India
0
11 November 2022
Sidbi
0
26 April 2016
Standard Chartered Bank
0
26 April 2016
Standard Chartered Bank
0
18 June 2021
Standard Chartered Bank
0
26 April 2017
Citi Bank N.a.
0
30 November 2017
Others
0
30 April 2018
Others
0
26 March 2021
Standard Chartered Bank
0
01 October 2016
Axis Bank Limited
0
06 December 2013
Indian Overseas Bank
0
11 October 2023
Sidbi
0
28 July 2023
Bank Of India
0
28 July 2023
Bank Of India
0
14 March 2023
Bank Of India
0
11 November 2022
Sidbi
0
26 April 2016
Standard Chartered Bank
0
26 April 2016
Standard Chartered Bank
0
18 June 2021
Standard Chartered Bank
0
26 April 2017
Citi Bank N.a.
0
30 November 2017
Others
0
30 April 2018
Others
0
26 March 2021
Standard Chartered Bank
0
01 October 2016
Axis Bank Limited
0
06 December 2013
Indian Overseas Bank
0

Documents

Form DIR-12-20102020_signed
Evidence of cessation;-17102020
Optional Attachment-(1)-17102020
Form DPT-3-07102020-signed
Copy of MGT-8-20122019
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
Optional Attachment-(1)-09122019
Form DPT-3-30082019
Form ADT-1-23042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Particulars of all joint charge holders;-18042019
Instrument(s) of creation or modification of charge;-18042019
Form CHG-1-18042019_signed
Optional Attachment-(1)-18042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190418
Form CHG-1-19012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190119
Optional Attachment-(1)-18012019
Instrument(s) of creation or modification of charge;-18012019
Optional Attachment-(1)-07012019
Form CHG-1-07012019_signed
Instrument(s) of creation or modification of charge;-07012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190107
Form MGT-7-07012019_signed
Form AOC-4(XBRL)-07012019_signed