Company Information

CIN
Status
Date of Incorporation
19 October 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,102,000
Authorised Capital
7,500,000

Directors

Neha Manishkumar Agrawal
Neha Manishkumar Agrawal
Director/Designated Partner
about 7 years ago
Manish Sureshchandra Agrawal
Manish Sureshchandra Agrawal
Director
about 14 years ago

Past Directors

Amit Agrawal
Amit Agrawal
Director
about 10 years ago
Vikash Sureshchandra Agrawal
Vikash Sureshchandra Agrawal
Director
about 14 years ago

Registered Trademarks

Yog Jeans Necked Jeans

[Class : 35] Online And Offline Retailing, Wholesaling, Trading, Showroom, Outlet, For Ready Made Garments. Administrating Business And Office Function Handling For Selling Of Readymade Garments.

Yog Jeans Necked Jeans

[Class : 25] Readymade Garments.

Necked Homme Necked Jeans

[Class : 35] Online And Offline Retailing, Wholesaling, Trading, Showroom, Outlet, For Ready Made Garments. Administrating Business And Office Function Handling For Selling Of Readymade Garments.
View +28 more Brands for Necked Jeans Private Limited.

Charges

2 Crore
03 October 2017
Naroda Nagrik Co Operative Bank Limited
1 Crore
29 September 2017
Naroda Nagrik Co Operative Bank Limited
1 Crore
24 September 2014
Dena Bank
1 Crore
29 September 2017
Others
0
03 October 2017
Others
0
24 September 2014
Dena Bank
0
29 September 2017
Others
0
03 October 2017
Others
0
24 September 2014
Dena Bank
0
29 September 2017
Others
0
03 October 2017
Others
0
24 September 2014
Dena Bank
0
29 September 2017
Others
0
03 October 2017
Others
0
24 September 2014
Dena Bank
0

Documents

Form ADT-1-14092019_signed
Form ADT-3-14092019_signed
Resignation letter-14092019
Copy of written consent given by auditor-14092019
Copy of resolution passed by the company-14092019
Copy of the intimation sent by company-14092019
Optional Attachment-(1)-14092019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Form DIR-12-23122018_signed
Form MGT-7-23122018_signed
Form AOC-4-23122018_signed
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Optional Attachment-(1)-20122018
Optional Attachment-(1)-21042018
Notice of resignation;-21042018
Form DIR-12-21042018_signed
Evidence of cessation;-21042018
Form DIR-12-19042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042018
Optional Attachment-(4)-18042018
Optional Attachment-(3)-18042018
Optional Attachment-(2)-18042018
Optional Attachment-(1)-18042018
Form CHG-1-25012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180125
Instrument(s) of creation or modification of charge;-17012018