Company Information

CIN
Status
Date of Incorporation
30 July 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,756,980
Authorised Capital
6,000,000

Directors

Deepak Bhawarlal Jain
Deepak Bhawarlal Jain
Director
over 11 years ago
Mukesh Bhawarlal Jain
Mukesh Bhawarlal Jain
Director
about 27 years ago

Past Directors

Sunil Bhawarlal Jain
Sunil Bhawarlal Jain
Director
over 14 years ago
Bhawarlal Amichand Jain
Bhawarlal Amichand Jain
Director
about 15 years ago
Pushpa Bhawarlal Jain
Pushpa Bhawarlal Jain
Director
over 27 years ago

Registered Trademarks

Logo Of Infini 11:11 Meghdoot Textiles

[Class : 25] Readymade Garments, Sarees.

Vindhya Meghdoot Textiles

[Class : 25] Sarees & Suits.

Meghdoot (Label) Meghdoot Textiles

[Class : 24] Textile Piece Goods

Charges

7 Crore
07 August 2015
Icici Bank Limited
18 Crore
20 August 2007
Hdfc Bank Limited
9 Crore
31 January 2020
Hdfc Bank Limited
7 Crore
17 October 2022
Others
0
31 January 2020
Hdfc Bank Limited
0
07 August 2015
Others
0
20 August 2007
Hdfc Bank Limited
0
17 October 2022
Others
0
31 January 2020
Hdfc Bank Limited
0
07 August 2015
Others
0
20 August 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-13052020-signed
Instrument(s) of creation or modification of charge;-02032020
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Form CHG-4-20022020_signed
Letter of the charge holder stating that the amount has been satisfied-20022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200220
Form DPT-3-31122019-signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-15102019_signed
Optional Attachment-(1)-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Auditor?s certificate-30062019
Auditor?s certificate-30062019
Form CHG-1-21012019_signed
Instrument(s) of creation or modification of charge;-21012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190121
Form AOC-4(XBRL)-17012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Form MGT-7-30122018_signed
Letter of the charge holder stating that the amount has been satisfied-09012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180109