Company Information

CIN
Status
Date of Incorporation
28 October 1998
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
203,080
Authorised Capital
39,000,000

Past Directors

Sanjeev Trivedi
Sanjeev Trivedi
Managing Director
over 16 years ago
Sonali Trivedi
Sonali Trivedi
Managing Director
about 17 years ago
Madhavi Sanjeev Premchand
Madhavi Sanjeev Premchand
Director
about 27 years ago

Registered Trademarks

Topper Infiniti Modules

[Class : 20] Desk And Tables, Chair And Chair Components, Furniture And Furniture Components, Chairs Used In Auditorium, School And Stadium Seating Being Goods Included In Class 20.

Teroni Infiniti Modules

[Class : 20] Chair And Chair Components, Furniture And Furniture Components, Chairs Used In Auditorium, School And Stadium Seating.

Teroni Infiniti Modules

[Class : 35] Services Relating To Wholesale And Retail Of Furniture, Chairs, Sofa Sets, Tables, Furniture Components Thereby Enabling Customers To Conveniently View And Purchase Those Goods From A Shop, Department Store, Mall Or A Retail Outlet.
View +1 more Brands for Infiniti Modules Private Limited.

Charges

0
18 May 2016
Icici Bank Limited
23 Lak
15 September 2011
Hdfc Bank Limited
4 Crore
19 June 2007
State Bank Of India
80 Lak
01 August 2001
State Bank Of India
2 Crore
20 October 2005
State Bank Of India
51 Lak
18 May 2016
Others
0
15 September 2011
Hdfc Bank Limited
0
20 October 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
19 June 2007
State Bank Of India
0
18 May 2016
Others
0
15 September 2011
Hdfc Bank Limited
0
20 October 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
19 June 2007
State Bank Of India
0
18 May 2016
Others
0
15 September 2011
Hdfc Bank Limited
0
20 October 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
19 June 2007
State Bank Of India
0

Documents

Form MGT-14-05012021_signed
Optional Attachment-(1)-30122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form DIR-12-03072020_signed
Optional Attachment-(1)-02072020
Optional Attachment-(2)-02072020
Form AOC-4-31102019_signed
Form MGT-7-31102019_signed
Directors report as per section 134(3)-30102019
Optional Attachment-(1)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
List of share holders, debenture holders;-30102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Optional Attachment-(1)-15102019
Copy of written consent given by auditor-15102019
Letter of the charge holder stating that the amount has been satisfied-24082019
Form CHG-4-24082019_signed
Form DPT-3-04072019-signed
Form ADT-1-14062019_signed
Optional Attachment-(2)-14062019
Copy of written consent given by auditor-14062019
Optional Attachment-(1)-14062019
Copy of the intimation sent by company-14062019
Copy of resolution passed by the company-14062019
Optional Attachment-(3)-14062019
Form MGT-7-26122018_signed
List of share holders, debenture holders;-24122018