Company Information

CIN
Status
Date of Incorporation
21 September 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 November 2023
Paid Up Capital
12,500,000
Authorised Capital
15,000,000

Directors

Zianna Farid Sabuwala
Zianna Farid Sabuwala
Director/Designated Partner
about 2 years ago
Farid Fazal Sabuwala
Farid Fazal Sabuwala
Director
over 2 years ago
Mumtazali Hajibhai Sayani
Mumtazali Hajibhai Sayani
Director/Designated Partner
over 2 years ago
Dimple Farid Sabuwala
Dimple Farid Sabuwala
Director
over 2 years ago

Past Directors

Yasmin Mumtazali Sayani
Yasmin Mumtazali Sayani
Director
about 8 years ago
Shehnaz Fazal Sabuwala
Shehnaz Fazal Sabuwala
Director
over 21 years ago
Fazal Alauddin Sabuwala
Fazal Alauddin Sabuwala
Director
about 24 years ago

Registered Trademarks

Lucki Olivia Impex

[Class : 29] Cooking Oil; Shortening; Margarine And Vegetable Ghee

Charges

159 Crore
30 April 2019
Citi Bank N.a.
20 Crore
05 September 2018
Icici Bank Limited
15 Crore
24 April 2018
Standard Chartered Bank
24 Crore
23 April 2018
Standard Chartered Bank
2 Crore
21 July 2017
Dbs Bank Ltd
2 Crore
14 July 2017
Dbs Bank Ltd
30 Crore
22 August 2008
Icici Bank Limited
42 Crore
10 July 2002
Bank Of India
16 Crore
10 February 2015
Dbs Bank Ltd
1 Crore
14 December 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
4 Crore
28 September 2011
Standard Chartered Bank
1 Crore
29 October 2010
Standard Chartered Bank
34 Crore
19 September 2011
Standard Chartered Bank
10 Crore
23 October 2019
Bank Of India
6 Crore
30 September 2019
Bank Of India
1 Crore
22 August 2008
Others
0
23 April 2018
Standard Chartered Bank
0
24 April 2018
Standard Chartered Bank
0
05 September 2018
Others
0
30 April 2019
Citi Bank N.a.
0
30 September 2019
Bank Of India
0
10 July 2002
Bank Of India
0
23 October 2019
Bank Of India
0
21 July 2017
Others
0
14 July 2017
Others
0
29 October 2010
Standard Chartered Bank
0
19 September 2011
Standard Chartered Bank
0
14 December 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
28 September 2011
Standard Chartered Bank
0
10 February 2015
Dbs Bank Ltd
0
22 August 2008
Others
0
23 April 2018
Standard Chartered Bank
0
24 April 2018
Standard Chartered Bank
0
05 September 2018
Others
0
30 April 2019
Citi Bank N.a.
0
30 September 2019
Bank Of India
0
10 July 2002
Bank Of India
0
23 October 2019
Bank Of India
0
21 July 2017
Others
0
14 July 2017
Others
0
29 October 2010
Standard Chartered Bank
0
19 September 2011
Standard Chartered Bank
0
14 December 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
28 September 2011
Standard Chartered Bank
0
10 February 2015
Dbs Bank Ltd
0
22 August 2008
Others
0
23 April 2018
Standard Chartered Bank
0
24 April 2018
Standard Chartered Bank
0
05 September 2018
Others
0
30 April 2019
Citi Bank N.a.
0
30 September 2019
Bank Of India
0
10 July 2002
Bank Of India
0
23 October 2019
Bank Of India
0
21 July 2017
Others
0
14 July 2017
Others
0
29 October 2010
Standard Chartered Bank
0
19 September 2011
Standard Chartered Bank
0
14 December 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
28 September 2011
Standard Chartered Bank
0
10 February 2015
Dbs Bank Ltd
0

Documents

Form DPT-3-01012021_signed
Form DPT-3-18092020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Copy of MGT-8-25122019
Form AOC-4(XBRL)-28112019_signed
XBRL document in respect Consolidated financial statement-27112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Instrument(s) of creation or modification of charge;-26102019
Form CHG-1-26102019_signed
Optional Attachment-(2)-26102019
Optional Attachment-(1)-26102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191026
Form ADT-1-14102019_signed
Copy of the intimation sent by company-11102019
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DIR-12-18092019_signed
Notice of resignation;-17092019
Evidence of cessation;-17092019
Form DPT-3-27062019
Form CHG-1-11062019_signed
Particulars of all joint charge holders;-11062019
Instrument(s) of creation or modification of charge;-11062019
Optional Attachment-(1)-11062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190611
Form MGT-7-11012019_signed