Company Information

CIN
Status
Date of Incorporation
05 October 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,027,700
Authorised Capital
27,500,000

Directors

Ramesh Gokaldas Panjwani
Ramesh Gokaldas Panjwani
Director/Designated Partner
over 2 years ago
Geetika Dawra
Geetika Dawra
Director
over 2 years ago
Satish Shewakram Dawra
Satish Shewakram Dawra
Director
over 32 years ago

Past Directors

Amit Nityakrishna Goyal
Amit Nityakrishna Goyal
Additional Director
over 8 years ago
Babita Satish Dawra
Babita Satish Dawra
Director
about 10 years ago
Assan Shewakram Dawra
Assan Shewakram Dawra
Director
over 32 years ago

Registered Trademarks

Rayne Black The Highest Order Superlon Textile Mills

[Class : 35] Retail, Online Selling, Distribution, Trading And Supply Of Readymade Garments, Advertising, Business Administration, Business Management, Office Functions Included In Class 35.

Rayne Black The Highest Order Superlon Textile Mills

[Class : 25] Readymade Garments – Men, Women &Kids Included In Class 25.

Architecture Original Collection Superlon Textile Mills

[Class : 25] Readymade Garments, Woven & Knitted Garments Included In Class 25

Charges

19 Crore
30 March 2019
The Bharat Co-operative Bank(mumbai) Ltd
26 Lak
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
8 Crore
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
60 Lak
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
60 Lak
18 January 2019
Bharat Co-operative Bank (mumbai) Limited
9 Crore
29 March 2010
Indian Overseas Bank
5 Crore
04 January 2018
Kotak Mahindra Bank Limited
6 Crore
25 March 2008
The Kalyan Sahakari Bank Limited
25 Lak
08 November 1996
The Bharat Bank Ltd.
35 Lak
10 August 2020
Bharat Co-operative Bank (mumbai) Limited
40 Lak
04 January 2018
Others
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
Others
0
10 August 2020
Others
0
30 March 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
25 March 2008
The Kalyan Sahakari Bank Limited
0
08 November 1996
The Bharat Bank Ltd.
0
29 March 2010
Indian Overseas Bank
0
04 January 2018
Others
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
Others
0
10 August 2020
Others
0
30 March 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
25 March 2008
The Kalyan Sahakari Bank Limited
0
08 November 1996
The Bharat Bank Ltd.
0
29 March 2010
Indian Overseas Bank
0
04 January 2018
Others
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
Others
0
10 August 2020
Others
0
30 March 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
25 March 2008
The Kalyan Sahakari Bank Limited
0
08 November 1996
The Bharat Bank Ltd.
0
29 March 2010
Indian Overseas Bank
0
04 January 2018
Others
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
18 January 2019
Others
0
10 August 2020
Others
0
30 March 2019
The Bharat Co-operative Bank(mumbai) Ltd
0
25 March 2008
The Kalyan Sahakari Bank Limited
0
08 November 1996
The Bharat Bank Ltd.
0
29 March 2010
Indian Overseas Bank
0

Documents

Form ADT-1-09012021_signed
Copy of resolution passed by the company-30122020
Copy of written consent given by auditor-30122020
Form ADT-3-16122020_signed
Resignation letter-16122020
Form CHG-1-09092020_signed
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200909
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Optional Attachment-(1)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Form CHG-4-20072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190720
Letter of the charge holder stating that the amount has been satisfied-19072019
Form ADT-1-21052019_signed
Copy of the intimation sent by company-21052019
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Optional Attachment-(1)-21052019
Form CHG-1-11042019_signed