Company Information

CIN
Status
Date of Incorporation
08 July 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Navinchandra Kachardas Nahar
Navinchandra Kachardas Nahar
Director/Designated Partner
almost 19 years ago
Anil Navinchandra Nahar
Anil Navinchandra Nahar
Director/Designated Partner
over 28 years ago

Past Directors

Urmila Anil Nahar
Urmila Anil Nahar
Director
about 15 years ago
Manisha Ashwin Nahar
Manisha Ashwin Nahar
Director
about 15 years ago
Ashwin Navinchandra Nahar
Ashwin Navinchandra Nahar
Director
over 28 years ago
Pravin Navinchandra Nahar
Pravin Navinchandra Nahar
Director
over 41 years ago

Registered Trademarks

Gapuchi (Label) Nahar Textiles

[Class : 25] Readymade Garments And Hosiery.

Marhaba Nahar Textiles

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

Nivada Nahar Textiles

[Class : 25] Readymade Garments & Hosiery.

Charges

14 Crore
19 September 2016
Bmw India Financial Services Private Limited
42 Lak
13 March 2008
Bank Of India
13 Crore
01 August 2006
Sicom Limited
6 Crore
14 March 1991
State Bank Of India
40 Lak
15 February 1997
State Bank Of India
3 Crore
16 February 1991
State Bank Of India
17 Crore
02 September 1999
Sicom Limited
2 Crore
27 March 2002
Sicom Limited
1 Crore
29 October 2020
Hdfc Bank Limited
12 Lak
13 March 2008
Bank Of India
0
16 December 2021
Others
0
12 January 2022
Others
0
12 January 2022
Others
0
19 September 2016
Others
0
29 October 2020
Hdfc Bank Limited
0
16 February 1991
State Bank Of India
0
15 February 1997
State Bank Of India
0
01 August 2006
Sicom Limited
0
14 March 1991
State Bank Of India
0
27 March 2002
Sicom Limited
0
02 September 1999
Sicom Limited
0
13 March 2008
Bank Of India
0
16 December 2021
Others
0
12 January 2022
Others
0
12 January 2022
Others
0
19 September 2016
Others
0
29 October 2020
Hdfc Bank Limited
0
16 February 1991
State Bank Of India
0
15 February 1997
State Bank Of India
0
01 August 2006
Sicom Limited
0
14 March 1991
State Bank Of India
0
27 March 2002
Sicom Limited
0
02 September 1999
Sicom Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210125
Form CHG-1-25012021-signed
Optional Attachment-(1)-15122020
Instrument(s) of creation or modification of charge;-15122020
Optional Attachment-(2)-15122020
Form MSME FORM I-27112020_signed
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Instrument(s) of creation or modification of charge;-28082020
Optional Attachment-(1)-28082020
Optional Attachment-(2)-28082020
Form CHG-1-28082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200828
Form DPT-3-24082020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form MSME FORM I-26102019_signed
Directors report as per section 134(3)-26102019
Optional Attachment-(1)-26102019
Optional Attachment-(2)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-29062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Evidence of cessation;-19032019
Form DIR-12-19032019_signed
Notice of resignation;-19032019
Form DIR-12-17122018_signed
Form MGT-7-17122018_signed