Company Information

CIN
Status
Date of Incorporation
04 December 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
65,285,100
Authorised Capital
95,000,000

Directors

Puneet Lahrani
Puneet Lahrani
Director/Designated Partner
about 2 years ago
Kishor Premchand Lahrani
Kishor Premchand Lahrani
Director/Designated Partner
over 2 years ago

Past Directors

Mahesh Premchand Laharani
Mahesh Premchand Laharani
Director
almost 24 years ago
Reena Kishor Lahrani
Reena Kishor Lahrani
Director
almost 34 years ago

Registered Trademarks

Karmyogi Karmyogi Dyeing

[Class : 24] Textile Piecegoods Of All Kinds Including Suitings, Shirtings And Sarees; Towels, Handkerchiefs And Scarves; Table And Pillow Covers, Bedsheets, Woolen Cloth And Blankets; Satin And Shawls In Piece; Felt Dyed Or Printed And Blended Fabrics; Quilts; Flannel.

Charges

0
30 December 2014
Axis Bank Limited
12 Crore
29 June 2012
Aditya Birla Finance Limited
9 Crore
20 December 2010
Bank Of India
90 Lak
23 January 1999
The Cosmos Co-op Bank Ltd
30 Lak
25 April 2006
Hdfc Bank Limited
2 Crore
16 February 1996
The Cosmos Co-op Bank Ltd
0
11 September 2000
The Cosmoss Co Operative Bank Ltd
0
21 March 1997
Co-op Bank Ltd
0
30 December 2014
Axis Bank Limited
0
23 January 1999
The Cosmos Co-op Bank Ltd
0
11 September 2000
The Cosmoss Co Operative Bank Ltd
0
21 March 1997
Co-op Bank Ltd
0
25 April 2006
Hdfc Bank Limited
0
20 December 2010
Bank Of India
0
29 June 2012
Aditya Birla Finance Limited
0
16 February 1996
The Cosmos Co-op Bank Ltd
0
30 December 2014
Axis Bank Limited
0
23 January 1999
The Cosmos Co-op Bank Ltd
0
11 September 2000
The Cosmoss Co Operative Bank Ltd
0
21 March 1997
Co-op Bank Ltd
0
25 April 2006
Hdfc Bank Limited
0
20 December 2010
Bank Of India
0
29 June 2012
Aditya Birla Finance Limited
0
16 February 1996
The Cosmos Co-op Bank Ltd
0

Documents

Form DPT-3-01012021_signed
List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Form DPT-3-21052020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032020
XBRL document in respect Consolidated financial statement-02032020
Form AOC-4(XBRL)-02032020_signed
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form DIR-12-17102019_signed
Evidence of cessation;-30092019
Optional Attachment-(2)-12082019
Optional Attachment-(1)-12082019
Form DIR-12-12082019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
Form CHG-4-18072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Form DPT-3-26062019
Form ADT-1-11032019_signed
Optional Attachment-(1)-11032019
Copy of written consent given by auditor-11032019
Copy of the intimation sent by company-11032019
Form AOC-4(XBRL)-08012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012019
XBRL document in respect Consolidated financial statement-04012019
List of share holders, debenture holders;-19102018
Form MGT-7-19102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
Form AOC-4(XBRL)-28122017_signed
Form MGT-7-06122017_signed