Company Information

CIN
Status
Date of Incorporation
27 April 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,036,400
Authorised Capital
20,000,000

Directors

Debabrata Adhikary
Debabrata Adhikary
Director/Designated Partner
over 2 years ago
Suman Bachar Biswas
Suman Bachar Biswas
Director/Designated Partner
almost 5 years ago
Suraj Poddar Kumar
Suraj Poddar Kumar
Director
almost 7 years ago
Pratik Agarwal
Pratik Agarwal
Individual Promoter
almost 14 years ago

Past Directors

Pankhuri Agarwal
Pankhuri Agarwal
Director
almost 14 years ago
Poonam Shah
Poonam Shah
Managing Director
about 14 years ago
Shikhar Sahel Shah
Shikhar Sahel Shah
Director Appointed In Casual Vacancy
over 16 years ago
Chetan Shah
Chetan Shah
Additional Director
over 16 years ago
Vivek Shah
Vivek Shah
Additional Director
almost 17 years ago

Registered Trademarks

Moustache Moustache International

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith Not Included In Other Classes; Jewellery, Precious Stones, Horological And Chronometric Instruments.

Black Moustache Jeans Moustache International

[Class : 25] Readymade Garments And Hosiery Goods

Moustachejeans (Label) Moustache International

[Class : 25] Articles Of Clothing For Men, Women And Children Includeing Footwear, Shocks, Boots And Caps Being Goods Included In Class 25.
View +16 more Brands for Moustache International Pvt. Ltd..

Charges

4 Crore
30 January 2018
Kotak Mahindra Bank Limited
3 Crore
20 September 2010
State Bank Of India
7 Crore
13 November 2009
Canara Bank
12 Lak
25 May 2002
Canara Bank
4 Crore
31 October 2019
State Bank Of India
3 Crore
08 May 2023
Indian Bank
0
13 November 2009
Canara Bank
0
30 January 2018
Others
0
31 October 2019
State Bank Of India
0
20 September 2010
State Bank Of India
0
25 May 2002
Canara Bank
0
08 May 2023
Indian Bank
0
13 November 2009
Canara Bank
0
30 January 2018
Others
0
31 October 2019
State Bank Of India
0
20 September 2010
State Bank Of India
0
25 May 2002
Canara Bank
0

Documents

Form CHG-4-27022020_signed
Letter of the charge holder stating that the amount has been satisfied-27022020
Optional Attachment-(1)-18022020
Instrument(s) of creation or modification of charge;-18022020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218
Optional Attachment-(1)-03022020
Form CHG-1-03022020_signed
Instrument(s) of creation or modification of charge;-03022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form CHG-4-15112019_signed
Letter of the charge holder stating that the amount has been satisfied-15112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191115
Form DIR-12-03102019_signed
Evidence of cessation;-01102019
Notice of resignation;-01102019
Form ADT-3-24092019_signed
Resignation letter-24092019
Form ADT-1-30042019_signed
Optional Attachment-(1)-30042019
-30042019
Copy of written consent given by auditor-30042019
Acknowledgement received from company-01022019
Declaration by first director-01022019
Notice of resignation filed with the company-01022019