Company Information

CIN
Status
Date of Incorporation
01 July 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
129,314,610
Authorised Capital
155,000,000

Directors

Syed Ibne Hussain
Syed Ibne Hussain
Managing Director
over 2 years ago
Syed Mazhar Hussain
Syed Mazhar Hussain
Director
over 2 years ago
Aditya Dugar
Aditya Dugar
Director/Designated Partner
over 16 years ago

Registered Trademarks

Nikhaar The Creative Jewellery... Nikhaar Jewels

[Class : 14] Precious Metals And Tehir Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes, Jewellery, Precious Stones, Horological And Other Chronometric Instruments.

Nikhaar The Creative Jewellery... Nikhaar Jewels

[Class : 42] Software For Designing Of Jewellery And Related Services.

Nikhaar The Creative Jewellery... Nikhaar Jewels

[Class : 16] Paper And Paper Articles, Cardboard And Cardboard Articles; Printed Matter; Photographs; Stationery, Sign Boards, Advertisements, Brochures, Pamphlets, Visiting Cards, Letter Heads, Bill Books, Invoices, News Paper Advertisements And Stationery Used In Computers.

Charges

15 Crore
04 September 2018
Icici Bank Limited
7 Crore
31 July 2015
Standard Chartered Bank
3 Crore
22 July 2013
Standard Chartered Bank
10 Crore
07 August 2021
Hdfc Bank Limited
8 Crore
04 September 2018
Others
0
07 August 2021
Hdfc Bank Limited
0
22 July 2013
Standard Chartered Bank
0
31 July 2015
Standard Chartered Bank
0
04 September 2018
Others
0
07 August 2021
Hdfc Bank Limited
0
22 July 2013
Standard Chartered Bank
0
31 July 2015
Standard Chartered Bank
0
04 September 2018
Others
0
07 August 2021
Hdfc Bank Limited
0
22 July 2013
Standard Chartered Bank
0
31 July 2015
Standard Chartered Bank
0

Documents

Optional Attachment-(1)-09072020
Form DIR-12-09072020_signed
Evidence of cessation;-09072020
Form MGT-7-24112019_signed
Form AOC-4(XBRL)-20112019_signed
Copy of MGT-8-19112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
List of share holders, debenture holders;-19112019
Form DIR-12-03102019_signed
Optional Attachment-(4)-03102019
Optional Attachment-(3)-03102019
Form DPT-3-29062019-signed
Form DPT-3-24062019-signed
Optional Attachment-(1)-19062019
Auditor?s certificate-10062019
Form MSME FORM I-08062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190426
Letter of the charge holder stating that the amount has been satisfied-02042019
Form CHG-4-02042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
Form CHG-4-01042019
Letter of the charge holder stating that the amount has been satisfied-01042019
Form CHG-1-28032019_signed
Instrument(s) of creation or modification of charge;-28032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
List of share holders, debenture holders;-20112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112018
Copy of MGT-8-20112018
Form MGT-7-20112018_signed
Form AOC-4(XBRL)-20112018_signed