Company Information

CIN
Status
Date of Incorporation
30 May 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,092,030
Authorised Capital
20,000,000

Directors

Bimal Kumar Biyani
Bimal Kumar Biyani
Director
almost 3 years ago
Pawan Kumar Biyani
Pawan Kumar Biyani
Manager/Secretary
over 7 years ago
Arun Biyani
Arun Biyani
Director
over 13 years ago

Registered Trademarks

Ffover Mobel India

[Class : 20] All Types Of Furniture.

D'ffine Decor Furnishing Flooring Interiors Mobel India

[Class : 24] Textiles And Textile Goods Including Textile Furnishing, Bed And Table Covers; Textiles Piecegoods.

D'ffine Decor Furnishing Flooring Interiors Mobel India

[Class : 35] Import And Export Of All Type Of Furniture; Retail Chain Of Stores; Showrooms Of Different Goods; Demonstration Of Goods, Providing Online Shopping Services.
View +5 more Brands for Mobel India Private Limited.

Charges

34 Crore
21 September 2019
Icici Bank Limited
60 Lak
29 June 2018
Deutsche Bank Ag
9 Crore
28 June 2018
Icici Bank Limited
9 Crore
19 November 2015
Axis Bank Limited
15 Lak
01 October 2012
Icici Bank Limited
8 Crore
07 November 2018
Icici Bank Limited
85 Lak
01 June 2017
Icici Bank Limited
85 Lak
18 September 2017
Icici Bank Limited
85 Lak
11 March 2019
Icici Bank Limited
85 Lak
25 November 2020
Icici Bank Limited
2 Crore
01 July 2020
Icici Bank Limited
60 Lak
15 January 2020
Icici Bank Limited
60 Lak
23 March 2022
Icici Bank Limited
1 Crore
27 April 2021
Deutsche Bank Ag
1 Crore
27 April 2021
Others
0
23 March 2022
Others
0
28 June 2018
Others
0
29 June 2018
Others
0
11 March 2019
Others
0
15 January 2020
Others
0
01 July 2020
Others
0
25 November 2020
Others
0
18 September 2017
Others
0
01 June 2017
Others
0
21 September 2019
Others
0
01 October 2012
Others
0
07 November 2018
Others
0
19 November 2015
Axis Bank Limited
0
27 April 2021
Others
0
23 March 2022
Others
0
28 June 2018
Others
0
29 June 2018
Others
0
11 March 2019
Others
0
15 January 2020
Others
0
01 July 2020
Others
0
25 November 2020
Others
0
18 September 2017
Others
0
01 June 2017
Others
0
21 September 2019
Others
0
01 October 2012
Others
0
07 November 2018
Others
0
19 November 2015
Axis Bank Limited
0
27 April 2021
Others
0
23 March 2022
Others
0
28 June 2018
Others
0
29 June 2018
Others
0
11 March 2019
Others
0
15 January 2020
Others
0
01 July 2020
Others
0
25 November 2020
Others
0
18 September 2017
Others
0
01 June 2017
Others
0
21 September 2019
Others
0
01 October 2012
Others
0
07 November 2018
Others
0
19 November 2015
Axis Bank Limited
0

Documents

Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(1)-18122020
Instrument(s) of creation or modification of charge;-07072020
Optional Attachment-(1)-07072020
Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Form DPT-3-08042020-signed
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
Optional Attachment-(1)-22012020
Form CHG-1-22012020_signed
Instrument(s) of creation or modification of charge;-22012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200122
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form CHG-4-24112019_signed
Form ADT-1-23112019_signed
Form CHG-4-23112019_signed
Form CHG-4-20112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form CHG-4-23102019_signed
Copy of resolution passed by the company-14102019
Letter of the charge holder stating that the amount has been satisfied-15102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019