Company Information

CIN
Status
Date of Incorporation
25 April 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,695,600
Authorised Capital
5,000,000

Directors

Giriraj Bhutra
Giriraj Bhutra
Director
over 2 years ago
Ghanshyam Bhutra
Ghanshyam Bhutra
Director
over 14 years ago
Bhanwar Lal Bhutra
Bhanwar Lal Bhutra
Director
over 15 years ago

Past Directors

Kanwarlal Maneklal Sawana
Kanwarlal Maneklal Sawana
Director
over 7 years ago
Parwati Bhutra
Parwati Bhutra
Director
over 10 years ago
Sarita Bhutra
Sarita Bhutra
Director
over 10 years ago
Chnadra Kala Bhutra
Chnadra Kala Bhutra
Director
over 10 years ago
Lal Chand Bhutra
Lal Chand Bhutra
Director
over 10 years ago
Maya Bhutra
Maya Bhutra
Director
over 10 years ago
Bhagirath Shivnarayan Bhutra
Bhagirath Shivnarayan Bhutra
Director
over 22 years ago
Hari Kishan Bhutra
Hari Kishan Bhutra
Director
over 22 years ago

Registered Trademarks

5 5 5 5 Jai Hanuman Fashion

[Class : 24] Textile Pieces Of Goods, Saree, Dhoti, Curtains Of Textile Goods, Poplin, Print And Dress Materials Of All Kinds Being Included In Class 24

Rani Jai Hanuman Fashion

[Class : 24] Sarees, Blouse Piece, Dress Materials, Petticoat Fabrics.

Pizza Jai Hanuman Fashion

[Class : 24] Sarees, Blouse Piece, Dress Materials, Petticoat Fabrics.

Charges

9 Crore
25 June 2018
Punjab National Bank
1 Crore
26 June 2012
Kotak Mahindra Bank Limited
4 Crore
30 March 2012
Kotak Mahindra Bank Limited
4 Crore
14 September 2007
Hdfc Bank Limited
50 Lak
25 June 2018
Others
0
26 June 2012
Others
0
30 March 2012
Others
0
14 September 2007
Hdfc Bank Limited
0
25 June 2018
Others
0
26 June 2012
Others
0
30 March 2012
Others
0
14 September 2007
Hdfc Bank Limited
0
25 June 2018
Others
0
26 June 2012
Others
0
30 March 2012
Others
0
14 September 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-22122020-signed
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Instrument(s) of creation or modification of charge;-20092020
Form DPT-3-16062020-signed
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC - 4 CFS-15122019_signed
Form AOC-4-13122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-04072019
Form CHG-1-22062019_signed
Instrument(s) of creation or modification of charge;-22062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190622
Form ADT-3-22052019_signed
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Resignation letter-24042019
Form MGT-7-18012019_signed