Company Information

CIN
Status
Date of Incorporation
08 July 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
200,000,000
Authorised Capital
300,000,000

Directors

Neeru Kumar
Neeru Kumar
Director/Designated Partner
over 20 years ago

Past Directors

Harish Kumar
Harish Kumar
Director
over 7 years ago
Avnish Kumar
Avnish Kumar
Whole Time Director
about 17 years ago

Registered Trademarks

Neeru’s Privé Neerus Ensemble

[Class : 35] Fashion Clothing For Business Consultancy For Marketing, Exports, Imports, Wholesale, Retail, Distribution, Showroom For All Ladies, Gents, Girls And Kids Garments, Ethnic Wear.

Neeru’s Privé Neerus Ensemble

[Class : 35] Fashion Clothing For Business Consultancy For Marketing, Exports, Imports, Wholesale, Retail, Distribution, Showroom For All Ladies, Gents, Girls And Kids Garments, Ethnic Wear.

Neeru’s Privé Neerus Ensemble

[Class : 25] Fashion Clothing Such As Panjabi Suits, Blouse, Chuddar’s, Gagras, Half Sarees, Clothing, Dressing, Gowns, Frocks, Hosiery, Nighty, Outer Clothing, Overalls, Overcoats, Pants, Petticoats, Pyjamas, Ready Made Clothing, Cotton Sarees, Silk Sarees, Synthetic Sarees, All Types Of Sarees, Shirts, Skirts, Slips [Undergarments], Swimsuits, Tee Shirts, Tights, Topcoats,...
View +86 more Brands for Neerus Ensembles Private Limited.

Charges

77 Crore
30 January 2019
Karnataka Bank Ltd.
12 Crore
18 September 2017
Hdfc Bank Limited
25 Crore
21 June 2014
Icici Bank Limited
13 Crore
05 October 2012
Axis Bank Limited
18 Crore
21 June 2017
Aditya Birla Finance Limited
6 Crore
25 May 2015
State Bank Of India
4 Crore
13 July 2009
Ing Vysya Bank Limited
12 Crore
13 July 2009
Ing Vysya Bank Limited
2 Crore
27 February 2008
State Bank Of India
7 Crore
20 September 2006
Citibank N.a
60 Lak
09 November 2005
Citibank N.a.
8 Crore
15 November 2007
Citibank N.a.
2 Crore
22 January 2021
Axis Bank Limited
2 Crore
31 August 2020
Karnataka Bank Ltd.
40 Lak
14 July 2021
Axis Bank Limited
2 Crore
16 June 2021
Karnataka Bank Ltd.
2 Crore
30 January 2023
Tata Capital Financial Services Limited
0
26 December 2022
State Bank Of India
0
10 August 2022
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
16 June 2021
Karnataka Bank Ltd.
0
22 January 2021
Axis Bank Limited
0
31 August 2020
Karnataka Bank Ltd.
0
30 January 2019
Karnataka Bank Ltd.
0
21 June 2017
Others
0
14 July 2021
Axis Bank Limited
0
21 June 2014
Others
0
05 October 2012
Axis Bank Limited
0
13 July 2009
Ing Vysya Bank Limited
0
25 May 2015
State Bank Of India
0
27 February 2008
State Bank Of India
0
15 November 2007
Citibank N.a.
0
20 September 2006
Citibank N.a
0
13 July 2009
Ing Vysya Bank Limited
0
09 November 2005
Citibank N.a.
0
30 January 2023
Tata Capital Financial Services Limited
0
26 December 2022
State Bank Of India
0
10 August 2022
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
16 June 2021
Karnataka Bank Ltd.
0
22 January 2021
Axis Bank Limited
0
31 August 2020
Karnataka Bank Ltd.
0
30 January 2019
Karnataka Bank Ltd.
0
21 June 2017
Others
0
14 July 2021
Axis Bank Limited
0
21 June 2014
Others
0
05 October 2012
Axis Bank Limited
0
13 July 2009
Ing Vysya Bank Limited
0
25 May 2015
State Bank Of India
0
27 February 2008
State Bank Of India
0
15 November 2007
Citibank N.a.
0
20 September 2006
Citibank N.a
0
13 July 2009
Ing Vysya Bank Limited
0
09 November 2005
Citibank N.a.
0
30 January 2023
Tata Capital Financial Services Limited
0
26 December 2022
State Bank Of India
0
10 August 2022
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
16 June 2021
Karnataka Bank Ltd.
0
22 January 2021
Axis Bank Limited
0
31 August 2020
Karnataka Bank Ltd.
0
30 January 2019
Karnataka Bank Ltd.
0
21 June 2017
Others
0
14 July 2021
Axis Bank Limited
0
21 June 2014
Others
0
05 October 2012
Axis Bank Limited
0
13 July 2009
Ing Vysya Bank Limited
0
25 May 2015
State Bank Of India
0
27 February 2008
State Bank Of India
0
15 November 2007
Citibank N.a.
0
20 September 2006
Citibank N.a
0
13 July 2009
Ing Vysya Bank Limited
0
09 November 2005
Citibank N.a.
0

Documents

Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Instrument(s) of creation or modification of charge;-11122020
Form DPT-3-11052020-signed
List of share holders, debenture holders;-07032020
Copy of MGT-8-07032020
Form MGT-7-07032020_signed
Form AOC-4(XBRL)-17112019_signed
List of share holders, debenture holders;-11112019
Copy of MGT-8-11112019
Form MGT-7-11112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form MGT-14-11072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Evidence of cessation;-11072019
Form DIR-12-11072019_signed
Optional Attachment-(1)-11072019
Form DPT-3-30062019
Form CHG-4-17062019_signed
Letter of the charge holder stating that the amount has been satisfied-17062019
Form CHG-1-07032019_signed
Optional Attachment-(2)-07032019
Instrument(s) of creation or modification of charge;-07032019
Optional Attachment-(3)-07032019
Optional Attachment-(1)-07032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190307
Valuation Report from the valuer, if any;-30112018
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.-30112018
Copy of Board or Shareholders? resolution-30112018
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-30112018