Company Information

CIN
Status
Date of Incorporation
26 September 1994
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,502,720
Authorised Capital
36,000,000

Directors

Parmod Kumar .
Parmod Kumar .
Managing Director
over 2 years ago
Meena Sukhija
Meena Sukhija
Director
almost 29 years ago

Past Directors

Sushant Sukhija
Sushant Sukhija
Additional Director
almost 14 years ago

Registered Trademarks

En Vega Nirbhai Textiles

[Class : 24] Suiting Shirting And Dress Material.

Nirbhai Textiles Pvt. Ltd. Nirbhai Textiles

[Class : 24] Suiting, Shirting And Dress Material.

Srianand Nirbhai Textiles

[Class : 24] Suiting, Shirting And Dress Material.
View +1 more Brands for Nirbhai Textiles Pvt Ltd.

Charges

55 Crore
01 August 2012
Indian Overseas Bank Consortium With Uco Bank Canara Bank & Allahabad Bank
51 Crore
06 July 2005
Canara Bank
3 Crore
18 September 2013
Uco Bank
18 Crore
31 July 2012
State Bank Of India
1 Crore
27 April 2012
Canara Bank Consortium With Allahabad Bank
27 Crore
20 October 2011
Allahabad Bank
8 Crore
06 July 2005
Canara Bank
75 Lak
01 August 2012
Indian Overseas Bank Consortium With Uco Bank Canara Bank & Allahabad Bank
0
06 July 2005
Canara Bank
0
27 April 2012
Canara Bank Consortium With Allahabad Bank
0
31 July 2012
State Bank Of India
0
06 July 2005
Canara Bank
0
18 September 2013
Uco Bank
0
20 October 2011
Allahabad Bank
0
01 August 2012
Indian Overseas Bank Consortium With Uco Bank Canara Bank & Allahabad Bank
0
06 July 2005
Canara Bank
0
27 April 2012
Canara Bank Consortium With Allahabad Bank
0
31 July 2012
State Bank Of India
0
06 July 2005
Canara Bank
0
18 September 2013
Uco Bank
0
20 October 2011
Allahabad Bank
0

Documents

List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form DPT-3-07112019-signed
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form ADT-1-12062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form MSME FORM I-04062019_signed
Form AOC-4(XBRL)-31012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012019
Optional Attachment-(1)-24012019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-28122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122017
Optional Attachment-(2)-26122017
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Form AOC-4(XBRL)-20052017_signed
Form MGT-7-16052017_signed
Copy of MGT-8-09052017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052017
List of share holders, debenture holders;-09052017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21072016
Form_AOC-4_XBRL_SOURABH23_20160721161154.pdf-21072016
Form MGT-7-070116.OCT