Company Information

CIN
Status
Date of Incorporation
04 June 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
31 October 2019
Paid Up Capital
141,800,000
Authorised Capital
145,000,000

Directors

Nikhil Brij Kumar Parikh
Nikhil Brij Kumar Parikh
Director/Designated Partner
over 23 years ago
Rita Brijkumar
Rita Brijkumar
Director/Designated Partner
over 23 years ago

Past Directors

Veena Bajaj
Veena Bajaj
Additional Director
over 13 years ago
Ankit Parikh Brijkumar
Ankit Parikh Brijkumar
Director
over 23 years ago

Registered Trademarks

Pulse Parikh Fabrics

[Class : 25] All Kinds Of Socks Falling In Class 25

Charges

98 Crore
07 January 2004
State Bank Of India
90 Crore
07 January 2004
Punjab National Bank Kothi Branch
8 Crore
07 January 2004
State Bank Of India
0
07 January 2004
Punjab National Bank Kothi Branch
0
07 January 2004
State Bank Of India
0
07 January 2004
Punjab National Bank Kothi Branch
0
07 January 2004
State Bank Of India
0
07 January 2004
Punjab National Bank Kothi Branch
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Form AOC-4(XBRL)-16122019_signed
Form DIR-12-12082019_signed
Evidence of cessation;-12082019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Form DIR-12-25042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Optional Attachment-(1)-24042019
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-29122018_signed
Form e-CODS-06032018_signed
List of share holders, debenture holders;-01032018
Copy of MGT-8-01032018
Form MGT-7-01032018_signed
Copy of MGT-8-22022018
List of share holders, debenture holders;-22022018
Form MGT-7-22022018_signed
Copy of MGT-8-21022018
List of share holders, debenture holders;-21022018
Form MGT-7-21022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022018
XBRL document in respect of balance sheet 08022018 for the financial year ending on 30062013
Form AOC-4(XBRL)-08022018_signed
Form 23AC-XBRL-08022018_signed