Company Information

CIN
Status
Date of Incorporation
31 March 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,978,000
Authorised Capital
10,000,000

Directors

Narendra Kumar Maniyar
Narendra Kumar Maniyar
Director/Designated Partner
over 2 years ago
Pramod Maniyar
Pramod Maniyar
Director/Designated Partner
over 2 years ago
Devender Kumar Maniyar
Devender Kumar Maniyar
Individual Promoter
over 27 years ago

Registered Trademarks

Nt (Logo) Narendra Textiles

[Class : 24] Textiles And Substitutes For Textiles, Fabrics, Shirting, Suiting Materials [Textile], Household Linen.

Ray In Bow Narendra Textiles

[Class : 25] Readymade Garments

Nayan Textile World [Device Of... Narendra Textile P

[Class : 24] Sarees, Blouse Piece, Dress Materials, Dupatta, Suitin, Shirting, Dhoties, Lungies, Curtain, Handkerchief, Napkins, Towel, Table & Pillow Covers, Bed Sheets, All Kinds Of Textile Piece Goods Included In Class 24.

Charges

14 Crore
27 September 2012
Hdfc Bank Limited
12 Crore
27 December 2006
The Karur Vysya Bank Limited
6 Lak
09 August 2005
Hdfc Bank Limited
1 Crore
23 January 2012
Ing Vysya Bank Limited
3 Crore
03 March 2000
The Karur Vysya Bank Ltd
20 Lak
23 November 2021
Hdfc Bank Limited
0
27 September 2012
Hdfc Bank Limited
0
09 August 2005
Hdfc Bank Limited
0
03 March 2000
The Karur Vysya Bank Ltd
0
27 December 2006
The Karur Vysya Bank Limited
0
23 January 2012
Ing Vysya Bank Limited
0
23 November 2021
Hdfc Bank Limited
0
27 September 2012
Hdfc Bank Limited
0
09 August 2005
Hdfc Bank Limited
0
03 March 2000
The Karur Vysya Bank Ltd
0
27 December 2006
The Karur Vysya Bank Limited
0
23 January 2012
Ing Vysya Bank Limited
0
23 November 2021
Hdfc Bank Limited
0
27 September 2012
Hdfc Bank Limited
0
09 August 2005
Hdfc Bank Limited
0
03 March 2000
The Karur Vysya Bank Ltd
0
27 December 2006
The Karur Vysya Bank Limited
0
23 January 2012
Ing Vysya Bank Limited
0

Documents

Form DPT-3-28122020_signed
Optional Attachment-(1)-28122020
Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form DPT-3-22042020-signed
Form MGT-7-11122019_signed
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Supplementary or Test audit report under section 143-27112019
Form AOC - 4 CFS-27112019
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of resolution passed by the company-26112019
Form AOC-4-26112019_signed
Letter of the charge holder stating that the amount has been satisfied-27082019
Form CHG-4-27082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Optional Attachment-(1)-30062019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form PAS-3-17042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15042019
Copy of Board or Shareholders? resolution-15042019
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed