Company Information

CIN
Status
Date of Incorporation
04 February 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Jateen Vijayraj Dhanresha
Jateen Vijayraj Dhanresha
Director
over 2 years ago
Vijayraj Mohanlal Dhanresha
Vijayraj Mohanlal Dhanresha
Director
over 2 years ago
Shweta Jateen Dhanresha
Shweta Jateen Dhanresha
Director/Designated Partner
about 10 years ago
Bhagyawati Vijayraj Dhanresha
Bhagyawati Vijayraj Dhanresha
Director/Designated Partner
almost 28 years ago

Registered Trademarks

Sheetalworld Bed N Bath... M Hastimal Textiles India

[Class : 24] Manufacturers, Importers And Suppliers To Wholesalers Of The Home Textile Products Including Cotton Bed Sheets, Honeycombed And Power Loom Towels, Handloom Chaddars, Floor & Kitchen Dusters, Polar Fleece Blankets, Galicha Carpet Floor Mats And Polyester Single And Double Bed Covers, Super Soft, Coral, Mink Blankets, 3 D & 5 D Reactive Micro Fibre Bed Sheet Sets,...

Sheetal – Since 1981 M Hastimal Textiles India

[Class : 27] Manufacturers Of Designer Door And Bath Mats And Carpets.

Sheetal Since 1981 M Hastimal Textiles India

[Class : 24] Manufacturers Of The Home Textile Products Including Cotton Bed Sheets, Honeycombed And Power Loom Towels, Handloom Chaddars,, Polar Fleece Blankets, Single And Double Bed Covers, Super Soft, Coral, Mink Blankets, 3 D & 5 D Reactive Micro Fibre Bed Sheet Sets, Multipurpose Cleaning Towels.
View +1 more Brands for M Hastimal Textiles (India) Private Limited.

Charges

1 Crore
22 June 2009
State Bank Of India
1 Crore
08 December 1999
State Bank Of India
65 Lak
30 September 1998
State Bank Of India
22 Lak
22 June 2009
State Bank Of India
0
08 December 1999
State Bank Of India
0
30 September 1998
State Bank Of India
0
22 June 2009
State Bank Of India
0
08 December 1999
State Bank Of India
0
30 September 1998
State Bank Of India
0

Documents

Form MSME FORM I-25092020_signed
Form MSME FORM I-25092020_signed
Form DPT-3-21092020-signed
Form MGT-14-27032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200327
Altered articles of association-13032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032020
Altered memorandum of association-13032020
Optional Attachment-(1)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Form AOC-4-13112019_signed
Form MGT-7-13112019_signed
Form DPT-3-28062019
Form MSME FORM I-16052019_signed
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
Optional Attachment-(1)-12012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012019
Directors report as per section 134(3)-12012019
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-10012018
Directors? report as per section 134(3)-10012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012018
Form AOC-4-10012018_signed
Form AOC-4 additional attachment-10012018
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-24112016