Company Information

CIN
Status
Date of Incorporation
30 December 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2011
Last Annual Meeting
30 September 2011
Paid Up Capital
120,000,000
Authorised Capital
120,000,000

Directors

Soliyappan Subramaniyam
Soliyappan Subramaniyam
Director
over 10 years ago
Arun Ramachandran
Arun Ramachandran
Additional Director
over 12 years ago
Rashmi Navalkumar Thakeria
Rashmi Navalkumar Thakeria
Managing Director
over 23 years ago

Past Directors

Mukesh Vithaldas Halari
Mukesh Vithaldas Halari
Additional Director
almost 14 years ago
Klaus Ralf Lange
Klaus Ralf Lange
Director
over 21 years ago

Registered Trademarks

Working Girl Natural Textiles

[Class : 25] Apparels And Apparel Accessories, Lingerie And Lingerie Accessories, Swimsuits, Camisoles, Thermals, Stockings And All Other Similar Goods Included Under Class 25

Natural Balance Natural Textiles

[Class : 24] Textile Articles And Related Materials Not Included In Other Classes.

Natural Balance (Label) Natural Textiles

[Class : 25] Clothing Apparels, Garments, Lingerie, Swimsuits, Fashion Accessories And Related Materials
View +8 more Brands for Natural Textiles Private Limited.

Charges

52 Crore
30 December 2013
Phoenix Arc Private Limited
29 Lak
20 June 2002
Phoenix Arc Private Limited
16 Crore
24 December 1997
Phoenix Arc Private Limited
16 Crore
04 December 1997
Phoenix Arc Private Limited
16 Crore
04 December 1995
Global Trust Bank Ltd
2 Crore
04 December 1997
Phoenix Arc Private Limited
0
20 June 2002
Phoenix Arc Private Limited
0
24 December 1997
Phoenix Arc Private Limited
0
04 December 1995
Global Trust Bank Ltd
0
30 December 2013
Phoenix Arc Private Limited
0
04 December 1997
Phoenix Arc Private Limited
0
20 June 2002
Phoenix Arc Private Limited
0
24 December 1997
Phoenix Arc Private Limited
0
04 December 1995
Global Trust Bank Ltd
0
30 December 2013
Phoenix Arc Private Limited
0

Documents

Form DIR-12-281015.OCT
Letter of Appointment-281015.PDF
Evidence of cessation-281015.PDF
Optional Attachment 1-281015.PDF
Declaration of the appointee Director- in Form DIR-2-281015.PDF
Form DIR-11-210715.OCT
Certificate of Registration of Mortgage-020614.PDF
Certificate of Registration of Mortgage-020614.PDF
Certificate of Registration of Mortgage-020614.PDF
Optional Attachment 1-020614.PDF
Instrument of creation or modification of charge-020614.PDF
Optional Attachment 2-020614.PDF
Form CHG-1-020614-301213.PDF
Certificate of Registration for Modification of Mortgage-020114.PDF
Certificate of Registration for Modification of Mortgage-020114.PDF
Instrument of creation or modification of charge-020114.PDF
Form 8-020114.OCT
Certificate of Registration for Modification of Mortgage-020114.PDF
Form 32-111213.OCT
Evidence of cessation-041213.PDF
Optional Attachment 1-041213.PDF
Form 23B for period 010411 to 310312-051011.OCT
Form 23AC XBRL-160612-150612 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 15-06-2012 for the financial year ending on 31-03-2011.pdf.PDF
Form 32-190312.OCT
Optional Attachment 1-160312.PDF
Evidence of cessation-160312.PDF
Form 23B for period 010410 to 310311-041010.OCT
Evidence of cessation-110411.PDF
Form 32-110411-250211.PDF