Company Information

CIN
Status
Date of Incorporation
16 August 1967
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,650,000
Authorised Capital
100,000,000

Directors

Amrendra Kumar Jha
Amrendra Kumar Jha
Director/Designated Partner
almost 4 years ago
Tanumoy Roy
Tanumoy Roy
Director
about 7 years ago

Past Directors

Mahadev Ghosh
Mahadev Ghosh
Additional Director
about 4 years ago
Arindam Mukherjee
Arindam Mukherjee
Additional Director
over 4 years ago
Koushal Kumar Mishra
Koushal Kumar Mishra
Additional Director
over 6 years ago
Dinesh Kumar Kothari
Dinesh Kumar Kothari
Director
about 10 years ago
Sunil Kumar Acharya
Sunil Kumar Acharya
Director
about 16 years ago
Mrinal Kanti Roy
Mrinal Kanti Roy
Director
over 21 years ago
Bhushan Wadhwa
Bhushan Wadhwa
Director
about 45 years ago

Registered Trademarks

Onset J.J. Exporters

[Class : 24] Upholstery, Upholstery Cloth And Fabrics, Covers For Furniture, Cushions, Textiles And Textile Goods, Not Included In Other Classes, Bed And Table Covers.

Onset J.J. Exporters

[Class : 35] Advertising, Advertising Slogans In Connection With The Sale Of Products, Distributing, Marketing, Wholesaling, Retailing, Importing And Exporting, Retailing Services In Relating To Upholstery, Upholstery Cloth And Fabrics, Covers For Furniture, Cushions, Textiles And Textile Goods, Not Included In Other Classes, Bed And Table Covers

Onset (Dev) (Label) J.J. Exporters

[Class : 42] Exclusive Showrooms For Upholstery, Upholstery Cloth And Fabrics, Covers For Furniture, Cushions, Textiles And Textile Goods, Not Included In Other Classes, Bed And Table Covers.
View +3 more Brands for Libra Exporters Limited.

Charges

9 Crore
26 October 2009
Hdfc Bank Limited
1 Crore
27 February 2008
Hdfc Bank Limited
8 Crore
31 May 2005
Canara Bank
2 Crore
27 February 2008
Hdfc Bank Limited
0
26 October 2009
Hdfc Bank Limited
0
31 May 2005
Canara Bank
0
27 February 2008
Hdfc Bank Limited
0
26 October 2009
Hdfc Bank Limited
0
31 May 2005
Canara Bank
0

Documents

Form AOC-4(XBRL)-18012024_signed
List of share holders, debenture holders;-15122023
Form MGT-7-15122023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112023
Form AOC-4(XBRL)-20112023
Form ADT-1-19102023_signed
Copy of resolution passed by the company-19102023
Copy of written consent given by auditor-19102023
Form MGT-7-30092023_signed
Form AOC-4(XBRL)-17092023_signed
Form ADT-1-08092023_signed
Optional Attachment-(1)-08092023
Copy of written consent given by auditor-08092023
Form ADT-3-26082023_signed
Form ADT-1-14062023_signed
Copy of resolution passed by the company-14062023
Copy of written consent given by auditor-14062023
Form ADT-3-05062023_signed
Resignation letter-05062023
List of share holders, debenture holders;-25112022
Form MGT-7-25112022
Form ADT-1-09112022
Copy of written consent given by auditor-09112022
Copy of the intimation sent by company-09112022
Copy of resolution passed by the company-09112022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112022
Form AOC-4(XBRL)-05112022
Letter of the charge holder stating that the amount has been satisfied-28042022
Form CHG-4-28042022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220428