Company Information

CIN
Status
Date of Incorporation
12 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,735,000
Authorised Capital
10,000,000

Directors

Sanjay Kumar Chanani
Sanjay Kumar Chanani
Director/Designated Partner
over 2 years ago
Navin Makharia
Navin Makharia
Director/Designated Partner
over 2 years ago
Sunil Kumar Sharma
Sunil Kumar Sharma
Director/Designated Partner
almost 10 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Director/Designated Partner
about 15 years ago

Past Directors

Divya Sarraf
Divya Sarraf
Director
almost 10 years ago

Registered Trademarks

Landsea With Device Landsea Impex

[Class : 24] Textile And Textile Goods

Fala With Logo Landsea Impex

[Class : 24] Textile And Textile Goods

Charges

7 Crore
06 September 2016
Hdfc Bank Limited
2 Crore
27 December 2013
Standard Chartered Bank
2 Crore
28 March 2012
Axis Bank Ltd.
3 Crore
30 June 2010
Standard Chartered Bank
90 Lak
27 July 2011
Standard Chartered Bank
1 Crore
06 September 2016
Hdfc Bank Limited
0
27 July 2011
Standard Chartered Bank
0
28 March 2012
Axis Bank Ltd.
0
27 December 2013
Standard Chartered Bank
0
30 June 2010
Standard Chartered Bank
0
06 September 2016
Hdfc Bank Limited
0
27 July 2011
Standard Chartered Bank
0
28 March 2012
Axis Bank Ltd.
0
27 December 2013
Standard Chartered Bank
0
30 June 2010
Standard Chartered Bank
0
06 September 2016
Hdfc Bank Limited
0
27 July 2011
Standard Chartered Bank
0
28 March 2012
Axis Bank Ltd.
0
27 December 2013
Standard Chartered Bank
0
30 June 2010
Standard Chartered Bank
0

Documents

Form PAS-6-24122020_signed
Optional Attachment-(3)-22102020
Form CHG-1-22102020_signed
Optional Attachment-(1)-22102020
Instrument(s) of creation or modification of charge;-22102020
Optional Attachment-(2)-22102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201022
Form DPT-3-18082020-signed
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form DPT-3-28062019
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form MGT-7-29122018_signed
Copy of MGT-8-28122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Form MGT-14-11052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052018
Form CHG-1-17022018_signed
Optional Attachment-(2)-17022018
Optional Attachment-(3)-17022018
Instrument(s) of creation or modification of charge;-17022018
Optional Attachment-(1)-17022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180217
Form AOC-4(XBRL)-27112017_signed