Company Information

CIN
Status
Date of Incorporation
21 March 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Mohit Agarwal
Mohit Agarwal
Director/Designated Partner
over 2 years ago
Piyush Agarwal
Piyush Agarwal
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Magasin Magasin

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers

Magasin Magasin

[Class : 28] Games And Playthings, Gymnastic And Sporting Articles Not Included In Other Classes; Decorations For Christmas Trees

Magasin Magasin

[Class : 18] Leather And Imitations Of Leather, And Goods Made Of These Materials And Not Included In Other Classes; Animal Skins, Hides, Trunks And Travelling Bags; Umbrellas, Parasols And Walking Sticks; Whips, Harness And Saddlery
View +1 more Brands for Magasin Distributors Private Limited.

Charges

8 Crore
15 December 2016
Hdfc Bank Limited
13 Lak
18 November 2015
Hdfc Bank Limited
8 Crore
24 November 2012
Kotak Mahindra Bank Limited
1 Crore
31 May 2022
Hdfc Bank Limited
17 Lak
30 October 2021
Hdfc Bank Limited
14 Lak
31 May 2022
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
18 November 2015
Hdfc Bank Limited
0
15 December 2016
Hdfc Bank Limited
0
24 November 2012
Kotak Mahindra Bank Limited
0
31 May 2022
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
18 November 2015
Hdfc Bank Limited
0
15 December 2016
Hdfc Bank Limited
0
24 November 2012
Kotak Mahindra Bank Limited
0
31 May 2022
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
18 November 2015
Hdfc Bank Limited
0
15 December 2016
Hdfc Bank Limited
0
24 November 2012
Kotak Mahindra Bank Limited
0

Documents

Form ADT-3-25112020_signed
Resignation letter-24112020
Form DPT-3-16112020-signed
Form MSME FORM I-31102020_signed
Form MSME FORM I-31082020
Form DPT-3-22052020-signed
Form DPT-3-22012020-signed
Form MGT-7-05122019_signed
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form AOC-4-03122019_signed
Form AOC-4 additional attachment-03122019_signed
List of share holders, debenture holders;-29112019
Directors? report as per section 134(3)-29112019
Form 20B-15052019_signed
Annual return as per schedule V of the Companies Act,1956-17042019
Form CHG-1-01042019_signed
Instrument(s) of creation or modification of charge;-01042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190401
Form ADT-1-25012019_signed
Copy of resolution passed by the company-18012019
Copy of written consent given by auditor-18012019
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed