Company Information

CIN
Status
Date of Incorporation
09 January 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Mahesh Gover Khuthia
Mahesh Gover Khuthia
Director
over 2 years ago
Vaishali Ajit Satra
Vaishali Ajit Satra
Director/Designated Partner
about 6 years ago
Ajitkumar Dharamshi Satra
Ajitkumar Dharamshi Satra
Director
almost 12 years ago
Shilpa Mahesh Khuthia
Shilpa Mahesh Khuthia
Director
almost 13 years ago

Past Directors

Manilal Lakhamshi Satra
Manilal Lakhamshi Satra
Director
almost 12 years ago

Registered Trademarks

Digi Kwik Kagaj Digital Paper

[Class : 16] Copier Paper, Stationery, Digital Paper, Paper Note Books, Note Pads, Office Stationery, Digital Printing Paper, Photograph

Colourspot Kagaj Digital Paper

[Class : 16] Copier Paper, Stationery, Digital Paper, Paper Note Books, Note Pads, Office Stationery, Digital Printing Paper, Photograph

Charges

7 Crore
26 June 2017
Yes Bank Limited
7 Crore
22 January 2016
The Karur Vysya Bank Limited
5 Lak
19 March 2015
The Karur Vysya Bank Limited
2 Crore
30 September 2021
Profectus Capital Private Limited
29 Lak
30 September 2021
Others
0
22 January 2016
The Karur Vysya Bank Limited
0
19 March 2015
Others
0
26 June 2017
Yes Bank Limited
0
30 September 2021
Others
0
22 January 2016
The Karur Vysya Bank Limited
0
19 March 2015
Others
0
26 June 2017
Yes Bank Limited
0
30 September 2021
Others
0
22 January 2016
The Karur Vysya Bank Limited
0
19 March 2015
Others
0
26 June 2017
Yes Bank Limited
0
30 September 2021
Others
0
22 January 2016
The Karur Vysya Bank Limited
0
19 March 2015
Others
0
26 June 2017
Yes Bank Limited
0

Documents

Form INC-28-08022021-signed
Form CHG-4-04022021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210204
Copy of court order or NCLT or CLB or order by any other competent authority.-29122020
Optional Attachment-(1)-29122020
Letter of the charge holder stating that the amount has been satisfied-29102020
Form DPT-3-02102020-signed
Letter of the charge holder stating that the amount has been satisfied-21092020
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form AOC-4-29112019_signed
Form DIR-12-24112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112019
Form CHG-1-23082019_signed
Instrument(s) of creation or modification of charge;-23082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190823
Form DPT-3-24072019
List of share holders, debenture holders;-27122018
Form MGT-7-30122018_signed
Copy of MGT-8-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed