Company Information

CIN
Status
Date of Incorporation
19 July 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,912,000
Authorised Capital
10,000,000

Directors

Vikas Gupta
Vikas Gupta
Director/Designated Partner
over 2 years ago
Harshvardhan Gupta
Harshvardhan Gupta
Director/Designated Partner
about 7 years ago

Past Directors

Sarita Gupta
Sarita Gupta
Whole Time Director
over 10 years ago
Yashovardhan Gupta
Yashovardhan Gupta
Director
about 20 years ago
Rajesh Gupta
Rajesh Gupta
Director
over 32 years ago

Registered Trademarks

Torero Metropoli Fashions

[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 Saddler.

Charges

19 Crore
12 March 2019
Standard Chartered Bank
20 Crore
22 February 2019
Standard Chartered Bank
20 Crore
01 February 2014
Bank Of India
2 Crore
03 June 2006
Bank Of India
7 Crore
28 October 2013
Bank Of India
2 Crore
19 August 2006
Bank Of India
24 Crore
12 March 1998
Bank Of India
24 Crore
17 August 2007
Bank Of India
24 Crore
23 December 2020
Bank Of Baroda
19 Crore
19 August 2006
Others
0
22 February 2019
Standard Chartered Bank
0
17 August 2007
Others
0
12 March 1998
Others
0
28 October 2013
Bank Of India
0
23 December 2020
Others
0
03 June 2006
Bank Of India
0
01 February 2014
Bank Of India
0
12 March 2019
Standard Chartered Bank
0
19 August 2006
Others
0
22 February 2019
Standard Chartered Bank
0
17 August 2007
Others
0
12 March 1998
Others
0
28 October 2013
Bank Of India
0
23 December 2020
Others
0
03 June 2006
Bank Of India
0
01 February 2014
Bank Of India
0
12 March 2019
Standard Chartered Bank
0
19 August 2006
Others
0
22 February 2019
Standard Chartered Bank
0
17 August 2007
Others
0
12 March 1998
Others
0
28 October 2013
Bank Of India
0
23 December 2020
Others
0
03 June 2006
Bank Of India
0
01 February 2014
Bank Of India
0
12 March 2019
Standard Chartered Bank
0

Documents

Form DPT-3-17042020-signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form DIR-12-16122019_signed
Form MGT-7-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
XBRL document in respect Consolidated financial statement-25112019
Form AOC-4(XBRL)-25112019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
Form AOC-4(XBRL)-31122018_signed
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form DPT-3-27062019
Letter of the charge holder stating that the amount has been satisfied-13042019
Form CHG-4-13042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190413
Letter of the charge holder stating that the amount has been satisfied-05042019
Form CHG-4-05042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190405
Optional Attachment-(2)-14032019
Optional Attachment-(3)-14032019
Instrument(s) of creation or modification of charge;-14032019
Form CHG-1-14032019_signed
Optional Attachment-(1)-14032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
Optional Attachment-(2)-13032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190313