Company Information

CIN
Status
Date of Incorporation
21 April 1965
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
1,100,000

Directors

Lippika Podar
Lippika Podar
Director/Designated Partner
almost 7 years ago
Anjula Narendra Podar
Anjula Narendra Podar
Additional Director
over 12 years ago
Gitadevi Ramprakash Podar
Gitadevi Ramprakash Podar
Director
over 32 years ago
Narendra Ramprakash Podar
Narendra Ramprakash Podar
Director/Designated Partner
over 48 years ago

Past Directors

Prakash Khushaldas Mehta
Prakash Khushaldas Mehta
Additional Director
almost 13 years ago
Dattatray Vithal Kale
Dattatray Vithal Kale
Whole Time Director
almost 15 years ago
Rashi Aggarwal
Rashi Aggarwal
Director
about 21 years ago
Ramprakash Jugilal Podar
Ramprakash Jugilal Podar
Director
over 60 years ago

Registered Trademarks

Navrang Dyeing (P) Limited Navrang Dyeing

[Class : 24] Textile Piece Goods

Navrang Navrang Dyeing

[Class : 24] Textile Piece Goods.

Navrang Navrang Dyeing

[Class : 24] Textile Piece Goods.

Charges

2 Crore
09 February 2017
Edelweiss Housing Finance Limited
60 Lak
14 May 2014
Standard Chartered Bank
74 Lak
17 February 2004
Bank Of Baroda
94 Lak
17 February 2004
Bank Of Baroda
58 Lak
15 December 2014
Citi Bank N.a
62 Lak
22 April 2020
Bank Of Baroda
5 Lak
17 February 2004
Others
0
09 December 2021
Others
0
22 April 2020
Others
0
09 February 2017
Others
0
15 December 2014
Citi Bank N.a
0
17 February 2004
Bank Of Baroda
0
14 May 2014
Standard Chartered Bank
0
17 February 2004
Others
0
09 December 2021
Others
0
22 April 2020
Others
0
09 February 2017
Others
0
15 December 2014
Citi Bank N.a
0
17 February 2004
Bank Of Baroda
0
14 May 2014
Standard Chartered Bank
0
17 February 2004
Others
0
09 December 2021
Others
0
22 April 2020
Others
0
09 February 2017
Others
0
15 December 2014
Citi Bank N.a
0
17 February 2004
Bank Of Baroda
0
14 May 2014
Standard Chartered Bank
0

Documents

Form MSME FORM I-26042024_signed
Form AOC-4-28012024_signed
Form AOC-4-25012024_signed
Form MSME FORM I-18122023_signed
Form MGT-7A-29112023_signed
List of share holders, debenture holders;-27112023
List of Directors;-27112023
Form AOC-4-01112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112023
Directors report as per section 134(3)-01112023
Optional Attachment-(1)-01112023
Form MSME FORM I-31102023
Form MGT-7A-06102023_signed
Form MSME FORM I-29082023_signed
Form MSME FORM I-25042023_signed
Form MGT-7A-26112022
List of share holders, debenture holders;-26112022
List of Directors;-26112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102022
Directors report as per section 134(3)-31102022
Form AOC-4-31102022
Form DPT-3-30062022
Form MSME FORM I-28042022_signed
List of Directors;-12032022
List of share holders, debenture holders;-12032022
Form MGT-7A-12032022_signed
Form AOC-4-10022022_signed
Directors report as per section 134(3)-09022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09022022