Company Information

CIN
Status
Date of Incorporation
08 March 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,100,000
Authorised Capital
5,000,000

Directors

Mukesh Jain
Mukesh Jain
Director/Designated Partner
over 2 years ago
Rajni Jain
Rajni Jain
Director/Designated Partner
over 19 years ago

Past Directors

Gauri Shanker Goyal
Gauri Shanker Goyal
Director
over 19 years ago
Bharat Bhushan Gupta
Bharat Bhushan Gupta
Director
over 19 years ago

Registered Trademarks

Apps Mahavir Collection

[Class : 25] Trouser,Blazers,Serwani,Shirt,Jeans,T Shirt,Jodhpuri,Men`s Wear

Charges

5 Crore
22 March 2016
Indusind Bank Ltd.
5 Crore
25 February 2010
Corporation Bank Overseas Branch
1 Crore
25 February 2010
Corporation Bank Overseas Branch
1 Crore
17 July 2006
Corporation Bank
75 Lak
24 December 2012
Corporation Bank Overseas Branch
3 Lak
22 March 2016
Others
0
24 December 2012
Corporation Bank Overseas Branch
0
25 February 2010
Corporation Bank Overseas Branch
0
17 July 2006
Corporation Bank
0
25 February 2010
Corporation Bank Overseas Branch
0
22 March 2016
Others
0
24 December 2012
Corporation Bank Overseas Branch
0
25 February 2010
Corporation Bank Overseas Branch
0
17 July 2006
Corporation Bank
0
25 February 2010
Corporation Bank Overseas Branch
0
22 March 2016
Others
0
24 December 2012
Corporation Bank Overseas Branch
0
25 February 2010
Corporation Bank Overseas Branch
0
17 July 2006
Corporation Bank
0
25 February 2010
Corporation Bank Overseas Branch
0

Documents

Form DPT-3-19022021-signed
Form CHG-1-05122020_signed
Instrument(s) of creation or modification of charge;-05122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201205
Form DPT-3-24082020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-09072019
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form CHG-1-02022018_signed
Instrument(s) of creation or modification of charge;-02022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180202
Directors report as per section 134(3)-22122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Form AOC-4-22122017_signed
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Form MGT-7-27112017_signed
Form AOC-4-21122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122016
Directors report as per section 134(3)-20122016