Company Information

CIN
Status
Date of Incorporation
11 May 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,687,000
Authorised Capital
10,000,000

Directors

Aash Kapal Mehta
Aash Kapal Mehta
Director
almost 2 years ago
Raj Kapal Mehta
Raj Kapal Mehta
Director
about 2 years ago
Kapal Navinchandra Mehta
Kapal Navinchandra Mehta
Beneficial Owner
about 2 years ago
Navinchandra Pukhraj Ji Mehta
Navinchandra Pukhraj Ji Mehta
Beneficial Owner
over 24 years ago

Past Directors

Rahulkumar Rasikkumar Jain
Rahulkumar Rasikkumar Jain
Director
almost 7 years ago
Vikas Rameshchand Sottany
Vikas Rameshchand Sottany
Director
over 7 years ago
Manish Rameshchand Sottany
Manish Rameshchand Sottany
Director
over 7 years ago
Bharat Bajranglal Poddar
Bharat Bajranglal Poddar
Additional Director
almost 15 years ago

Registered Trademarks

Nirvan Nirvan Silk Mills

[Class : 24] Textile And Textile Goods

Linen Culture Nirvan Silk Mill

[Class : 24] Fabrics, Suiting, Shirting Included In Class 24

Cellini Nirvan Silk Mill

[Class : 24] Fabrics, Suiting, Shirting Included In Class 24
View +2 more Brands for Nirvan Silk Mills Private Limited.

Charges

105 Crore
25 June 2018
Hdfc Bank Limited
5 Crore
24 March 2018
Hdfc Bank Limited
39 Crore
10 September 2009
The Cosmos Co-operative Limited
58 Crore
24 September 2012
Axis Bank Limited
6 Crore
11 August 2004
Indian Oversea Bank
1 Crore
30 June 2020
The Cosmos Co-operative Bank Ltd.
2 Crore
10 September 2009
Others
0
24 March 2018
Hdfc Bank Limited
0
30 June 2020
Others
0
25 June 2018
Hdfc Bank Limited
0
24 September 2012
Axis Bank Limited
0
11 August 2004
Indian Oversea Bank
0
10 September 2009
Others
0
24 March 2018
Hdfc Bank Limited
0
30 June 2020
Others
0
25 June 2018
Hdfc Bank Limited
0
24 September 2012
Axis Bank Limited
0
11 August 2004
Indian Oversea Bank
0
30 October 2023
Others
0
10 September 2009
Others
0
24 March 2018
Hdfc Bank Limited
0
30 June 2020
Others
0
25 June 2018
Hdfc Bank Limited
0
24 September 2012
Axis Bank Limited
0
11 August 2004
Indian Oversea Bank
0

Documents

Form ADT-1-29122020_signed
Copy of written consent given by auditor-25122020
Copy of resolution passed by the company-25122020
Form ADT-3-23122020_signed
Resignation letter-23122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Form CHG-1-11112020
Instrument(s) of creation or modification of charge;-11112020
Optional Attachment-(1)-11112020
Optional Attachment-(1)-24072020
Instrument(s) of creation or modification of charge;-24072020
Form CHG-1-24072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
Form DPT-3-09062020-signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Form CHG-1-04092019_signed
Instrument(s) of creation or modification of charge;-04092019
Particulars of all joint charge holders;-04092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Form BEN - 2-30072019_signed
Declaration under section 90-29072019
Optional Attachment-(1)-29072019
Form DPT-3-26062019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-06062019
Optional Attachment-(1)-06062019