Company Information

CIN
Status
Date of Incorporation
30 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,953,000
Authorised Capital
5,000,000

Directors

Sabu Joseph Thannikot
Sabu Joseph Thannikot
Director
over 2 years ago

Past Directors

Linsa Sabu Thannikot
Linsa Sabu Thannikot
Director
over 9 years ago
Lali Sabu Thannikot
Lali Sabu Thannikot
Additional Director
over 9 years ago
Shubhangi Pratap Kamat
Shubhangi Pratap Kamat
Director
over 30 years ago
Pratap Mohan Kamat
Pratap Mohan Kamat
Director
over 30 years ago

Registered Trademarks

Logo Of Wert Famous Fashion

[Class : 25] Readymade Garments, Clothing, Jeans.

Wert Jeans Famous Fashion

[Class : 25] Wert Jeans

Charges

16 Crore
12 September 2017
The South Indian Bank Limited
16 Crore
16 July 2016
The Bharat Co-operative Bank (mumbai) Ltd.
10 Crore
16 July 2016
The Bharat Co-operative Bank (mumbai) Ltd.
4 Crore
23 January 2008
Nkgsb Co-op. Bank Ltd.
1 Crore
25 May 2006
The North Kanara G.s.b. Co-operative Bank Limited
40 Lak
30 June 2009
Nkgsb Co-op. Bank Ltd.
50 Lak
01 July 2006
The North Kanara G.s.b.co-operative Bank Limited
1 Crore
12 September 2017
Others
0
16 July 2016
Others
0
16 July 2016
Others
0
30 June 2009
Nkgsb Co-op. Bank Ltd.
0
25 May 2006
The North Kanara G.s.b. Co-operative Bank Limited
0
01 July 2006
The North Kanara G.s.b.co-operative Bank Limited
0
23 January 2008
Nkgsb Co-op. Bank Ltd.
0
12 September 2017
Others
0
16 July 2016
Others
0
16 July 2016
Others
0
30 June 2009
Nkgsb Co-op. Bank Ltd.
0
25 May 2006
The North Kanara G.s.b. Co-operative Bank Limited
0
01 July 2006
The North Kanara G.s.b.co-operative Bank Limited
0
23 January 2008
Nkgsb Co-op. Bank Ltd.
0
12 September 2017
Others
0
16 July 2016
Others
0
16 July 2016
Others
0
30 June 2009
Nkgsb Co-op. Bank Ltd.
0
25 May 2006
The North Kanara G.s.b. Co-operative Bank Limited
0
01 July 2006
The North Kanara G.s.b.co-operative Bank Limited
0
23 January 2008
Nkgsb Co-op. Bank Ltd.
0

Documents

Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(1)-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form ADT-1-13112019_signed
Form AOC-4-11112019_signed
-04112019
Copy of written consent given by auditor-04112019
Copy of resolution passed by the company-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-28102019
Optional Attachment-(2)-02032019
Optional Attachment-(1)-02032019
Form CHG-1-02032019_signed
Instrument(s) of creation or modification of charge;-02032019
Optional Attachment-(3)-02032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190302
Form ADT-1-09012019_signed
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Copy of resolution passed by the company-11122018
Directors report as per section 134(3)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Copy of written consent given by auditor-11122018
List of share holders, debenture holders;-11122018
Form DIR-12-26052018_signed
Evidence of cessation;-26052018
Notice of resignation;-26052018