Company Information

CIN
Status
Date of Incorporation
21 February 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
14,916,610
Authorised Capital
20,000,000

Directors

Naresh Verma
Naresh Verma
Director
almost 15 years ago
Pankaj Verma
Pankaj Verma
Director
almost 15 years ago

Past Directors

Khushboo Verma
Khushboo Verma
Director
almost 15 years ago
Chandni Verma
Chandni Verma
Director
almost 15 years ago

Registered Trademarks

Mehandi Diamonds (Device Of Diamond) Mehandi Diamonds

[Class : 14] Gold, Gold Ornaments And Jewelleries, Diamond, Diamond Studded Jewelleries, Silver, Silver Ornaments And Jewelleries, Precious Stones And Gems, Imitation Jewellery.

Charges

7 Crore
20 May 2019
The South Indian Bank Limited
5 Crore
14 November 2017
Hdb Financial Services Limited
2 Crore
31 October 2015
Hdb Financial Services Limited
15 Lak
29 October 2013
Tata Capital Housing Finance Limited
1 Crore
23 January 2013
Standard Chartered Bank
5 Crore
05 July 2012
Hdfc Bank Limited
1 Crore
02 August 2011
The South Indian Bank Limited
75 Lak
14 November 2017
Others
0
20 May 2019
The South Indian Bank Limited
0
31 October 2015
Hdb Financial Services Limited
0
23 January 2013
Others
0
02 August 2011
The South Indian Bank Limited
0
29 October 2013
Tata Capital Housing Finance Limited
0
05 July 2012
Hdfc Bank Limited
0
14 November 2017
Others
0
20 May 2019
The South Indian Bank Limited
0
31 October 2015
Hdb Financial Services Limited
0
23 January 2013
Others
0
02 August 2011
The South Indian Bank Limited
0
29 October 2013
Tata Capital Housing Finance Limited
0
05 July 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-17062020-signed
Evidence of cessation;-18012020
Form DIR-12-18012020_signed
Notice of resignation;-18012020
Optional Attachment-(1)-18012020
Optional Attachment-(2)-18012020
Optional Attachment-(3)-18012020
Optional Attachment-(4)-18012020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-15122019_signed
Form CHG-4-13122019_signed
Letter of the charge holder stating that the amount has been satisfied-13122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191213
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 CHG-4-21112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Form CHG-4-19112019_signed
Form ADT-1-17112019_signed
Letter of the charge holder stating that the amount has been satisfied-15112019
Copy of written consent given by auditor-18102019
Copy of the intimation sent by company-18102019
Copy of resolution passed by the company-18102019
Instrument(s) of creation or modification of charge;-10072019
Optional Attachment-(1)-10072019
Optional Attachment-(4)-10072019
Form CHG-1-10072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190710