Company Information

CIN
Status
Date of Incorporation
22 September 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Milan Radhakrishnan
Milan Radhakrishnan
Director/Designated Partner
almost 3 years ago
Lalu Radhakrishnan
Lalu Radhakrishnan
Director/Designated Partner
about 22 years ago
Sayilen Radhakrishnan .
Sayilen Radhakrishnan .
Director/Designated Partner
about 22 years ago

Past Directors

Radhakrishnan Nalam Veettil Arukandy
Radhakrishnan Nalam Veettil Arukandy
Managing Director
about 14 years ago

Registered Trademarks

Pep Up By Floret With... K. C. J. Lingeries

[Class : 25] Hosiery And Readymade Garments, Under Garments Including Lingerie Included In Class 25.

Floret (Label) K.C.J Lingeries

[Class : 3] Bleaching Preparations And Other Substances For Laundry Use; Cleaning; Polishing; Scouring And Abrasive Preparations; Soaps; Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices

Floret (Label) K.C.J. Lingeries

[Class : 25] Footwear, Hosiery And Readymade Garments Including Under Garments.
View +6 more Brands for Mybra Lingerie Private Limited.

Charges

6 Crore
25 March 2009
Axis Bank Limited
5 Crore
22 October 1990
State Bank Of India
63 Lak
06 June 1987
Andhra Bank
90 Thousand
20 May 1983
Andhra Bank
68 Thousand
31 August 2005
The Dhanalakshmi Bank Ltd.
6 Crore
28 March 2005
The Dhanalakshmi Bank Limtied
6 Lak
29 November 2005
The Dhanalakshmi Bank Ltd.
2 Lak
27 October 2004
The Dhanalakshmi Bank Ltd.
30 Lak
16 April 2008
The Dhanalakshmi Bank Ltd
12 Lak
16 April 2008
The Dhanalakshmi Bank Ltd
65 Lak
25 March 2009
Axis Bank Limited
0
16 April 2008
The Dhanalakshmi Bank Ltd
0
28 March 2005
The Dhanalakshmi Bank Limtied
0
29 November 2005
The Dhanalakshmi Bank Ltd.
0
06 June 1987
Andhra Bank
0
22 October 1990
State Bank Of India
0
27 October 2004
The Dhanalakshmi Bank Ltd.
0
31 August 2005
The Dhanalakshmi Bank Ltd.
0
16 April 2008
The Dhanalakshmi Bank Ltd
0
20 May 1983
Andhra Bank
0
25 March 2009
Axis Bank Limited
0
16 April 2008
The Dhanalakshmi Bank Ltd
0
28 March 2005
The Dhanalakshmi Bank Limtied
0
29 November 2005
The Dhanalakshmi Bank Ltd.
0
06 June 1987
Andhra Bank
0
22 October 1990
State Bank Of India
0
27 October 2004
The Dhanalakshmi Bank Ltd.
0
31 August 2005
The Dhanalakshmi Bank Ltd.
0
16 April 2008
The Dhanalakshmi Bank Ltd
0
20 May 1983
Andhra Bank
0
25 March 2009
Axis Bank Limited
0
16 April 2008
The Dhanalakshmi Bank Ltd
0
28 March 2005
The Dhanalakshmi Bank Limtied
0
29 November 2005
The Dhanalakshmi Bank Ltd.
0
06 June 1987
Andhra Bank
0
22 October 1990
State Bank Of India
0
27 October 2004
The Dhanalakshmi Bank Ltd.
0
31 August 2005
The Dhanalakshmi Bank Ltd.
0
16 April 2008
The Dhanalakshmi Bank Ltd
0
20 May 1983
Andhra Bank
0

Documents

Evidence of cessation;-04092020
Form DIR-12-04092020_signed
Optional Attachment-(1)-04092020
Form DPT-3-20052020-signed
Form DPT-3-14012020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Instrument(s) of creation or modification of charge;-04042018
Form CHG-1-04042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180404
Form e-CODS-23032018_signed
Directors report as per section 134(3)-03032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032018
List of share holders, debenture holders;-03032018
Form AOC-4-03032018_signed
Form MGT-7-03032018_signed