Company Information

CIN
Status
Date of Incorporation
17 November 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Haney L Daryanani
Haney L Daryanani
Director/Designated Partner
about 2 years ago
Lalchand Murlidhar Daryanani
Lalchand Murlidhar Daryanani
Director/Designated Partner
over 2 years ago

Past Directors

Anurag Saxena
Anurag Saxena
Managing Director
about 20 years ago
Kanayo Khubchand Motwani
Kanayo Khubchand Motwani
Director
about 28 years ago

Registered Trademarks

Lamos Lamos India Exports

[Class : 23] Cotton Yarns And Synthetic Yarns And Yarns And Threads For Textile Use Included In Class 23

Lamos (Label) Lamos India Exports

[Class : 23] Manufacturing All Type Of Systhetic Yarns And Threads ,For Textiles Use Included In Class 23

Lamos (Label) Lamos India Exports

[Class : 24] Manufacturing All Type Of Textiles And Textiles Goods All Type Systhetic Yarns And Threads For Textiles Use Included In Class 24

Charges

6 Crore
19 March 2009
Union Bank Of India
50 Lak
27 December 2007
Union Bank Of India
1 Crore
24 November 2004
Union Bank Of India
6 Lak
15 July 2004
Union Bank Of India
5 Crore
12 September 2001
Union Bank Of India
35 Lak
19 March 2009
Union Bank Of India
0
24 November 2004
Union Bank Of India
0
12 September 2001
Union Bank Of India
0
27 December 2007
Union Bank Of India
0
15 July 2004
Union Bank Of India
0
19 March 2009
Union Bank Of India
0
24 November 2004
Union Bank Of India
0
12 September 2001
Union Bank Of India
0
27 December 2007
Union Bank Of India
0
15 July 2004
Union Bank Of India
0

Documents

Form DPT-3-24092020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-30062019
Form INC-22-25032019_signed
Copies of the utility bills as mentioned above (not older than two months)-19032019
Copy of board resolution authorizing giving of notice-19032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19032019
Form AOC-4-18012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-31122018
Form ADT-1-02012019_signed
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Copy of written consent given by auditor-27122018
Copy of the intimation sent by company-27122018
Copy of resolution passed by the company-27122018
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Directors report as per section 134(3)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Form AOC-4-22112016_signed
Form DIR-12-10112016_signed
Evidence of cessation;-10112016
Form MGT-7-29092016_signed