Company Information

CIN
Status
Date of Incorporation
21 March 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,100,000
Authorised Capital
5,000,000

Directors

Meghna Kavi Shahani
Meghna Kavi Shahani
Director/Designated Partner
almost 7 years ago
Payal Shahani Kavi
Payal Shahani Kavi
Director
almost 24 years ago

Past Directors

Kavi Ram Shahani
Kavi Ram Shahani
Director
almost 24 years ago

Registered Trademarks

Get Wrapped (Logo) India Connection Impex

[Class : 25] Readymade Garments, Clothing, Footwear And Headgear

Get Wrapped India Connection Impex

[Class : 25] Readymade Garments And Clothing.

Charges

1 Crore
18 July 2012
Citibank N. A.
85 Lak
23 October 2010
Citibank N.a.
48 Lak
10 October 2007
Citibank N. A.
49 Lak
29 September 2015
Kotak Mahindra Bank Limited
8 Crore
06 July 2015
Kotak Mahindra Bank Limited
8 Crore
19 November 2015
Citi Bank N.a
1 Crore
22 November 2012
Hdfc Bank Limited
8 Crore
16 December 2002
Indian Overseas Bank
42 Lak
16 December 2002
Indian Overseas Bank
6 Crore
23 November 2021
Others
0
10 October 2007
Citibank N. A.
0
22 November 2012
Hdfc Bank Limited
0
16 December 2002
Indian Overseas Bank
0
18 July 2012
Citibank N. A.
0
19 November 2015
Citi Bank N.a
0
29 September 2015
Kotak Mahindra Bank Limited
0
16 December 2002
Indian Overseas Bank
0
06 July 2015
Kotak Mahindra Bank Limited
0
23 October 2010
Citibank N.a.
0
23 November 2021
Others
0
10 October 2007
Citibank N. A.
0
22 November 2012
Hdfc Bank Limited
0
16 December 2002
Indian Overseas Bank
0
18 July 2012
Citibank N. A.
0
19 November 2015
Citi Bank N.a
0
29 September 2015
Kotak Mahindra Bank Limited
0
16 December 2002
Indian Overseas Bank
0
06 July 2015
Kotak Mahindra Bank Limited
0
23 October 2010
Citibank N.a.
0
23 November 2021
Others
0
10 October 2007
Citibank N. A.
0
22 November 2012
Hdfc Bank Limited
0
16 December 2002
Indian Overseas Bank
0
18 July 2012
Citibank N. A.
0
19 November 2015
Citi Bank N.a
0
29 September 2015
Kotak Mahindra Bank Limited
0
16 December 2002
Indian Overseas Bank
0
06 July 2015
Kotak Mahindra Bank Limited
0
23 October 2010
Citibank N.a.
0

Documents

Form ADT-1-13122019_signed
-18112019
Copy of written consent given by auditor-18112019
Copy of resolution passed by the company-18112019
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
List of share holders, debenture holders;-28102019
Form CHG-4-06042019_signed
Form DIR-12-06042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190406
Evidence of cessation;-03042019
Form DIR-12-03042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03042019
Optional Attachment-(1)-03042019
Declaration by first director-03042019
Letter of the charge holder stating that the amount has been satisfied-02042019
Letter of the charge holder stating that the amount has been satisfied-28032019
Form CHG-4-28032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190328
Form MGT-7-21122018_signed
Form AOC-4-20122018_signed
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017