Company Information

CIN
Status
Date of Incorporation
01 January 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,175,000
Authorised Capital
5,000,000

Directors

Krishan Brij Lal Patodia
Krishan Brij Lal Patodia
Director/Designated Partner
over 2 years ago
Siddharth Patodia
Siddharth Patodia
Director/Designated Partner
over 2 years ago
Pratap Padamshi Dundh
Pratap Padamshi Dundh
Director
over 20 years ago
Rajiv Krishankumar Patodia
Rajiv Krishankumar Patodia
Director/Designated Partner
over 34 years ago
Hari Prasad Siotia
Hari Prasad Siotia
Director/Designated Partner
over 44 years ago
Gopal Patodia
Gopal Patodia
Director/Designated Partner
almost 45 years ago
Narayan Patodia
Narayan Patodia
Director
almost 45 years ago

Past Directors

Prakashchand Agarwal
Prakashchand Agarwal
Director
almost 20 years ago

Registered Trademarks

Breeze (Label) Patodia Syntex

[Class : 25] Readymade Garments, Hosiery For Export Only Included In Class 25.

Ethereal Patodia Syntex

[Class : 25] Readymade Garments, Pants, Jeans, Trousers, Casuals, Suits, Hosiery, T Shirts, Articles Of Clothing Of Men, Ladies, Children All Being Goods Included In Class 25.

Natura Kids Patodia Syntex

[Class : 25] Readymade Garments & Hosiery, Included In Class 25.
View +3 more Brands for Patodia Syntex Limited.

Charges

8 Crore
25 January 2019
Tamilnad Mercantile Bank Limited
8 Crore
29 June 2001
Tamilnad Mercantile Bank Limited
3 Crore
11 May 2005
State Bank Of India
1 Crore
21 March 2007
State Bank Of India
1 Crore
28 March 1989
The Bank Of Nova Scotia
19 Crore
16 September 2020
Tamilnad Mercantile Bank Limited
8 Lak
25 January 2019
Tamilnad Mercantile Bank Limited
0
11 November 2021
Tamilnad Mercantile Bank Limited
0
16 September 2020
Tamilnad Mercantile Bank Limited
0
28 March 1989
The Bank Of Nova Scotia
0
29 June 2001
Tamilnad Mercantile Bank Limited
0
11 May 2005
State Bank Of India
0
21 March 2007
State Bank Of India
0
25 January 2019
Tamilnad Mercantile Bank Limited
0
11 November 2021
Tamilnad Mercantile Bank Limited
0
16 September 2020
Tamilnad Mercantile Bank Limited
0
28 March 1989
The Bank Of Nova Scotia
0
29 June 2001
Tamilnad Mercantile Bank Limited
0
11 May 2005
State Bank Of India
0
21 March 2007
State Bank Of India
0
25 January 2019
Tamilnad Mercantile Bank Limited
0
11 November 2021
Tamilnad Mercantile Bank Limited
0
16 September 2020
Tamilnad Mercantile Bank Limited
0
28 March 1989
The Bank Of Nova Scotia
0
29 June 2001
Tamilnad Mercantile Bank Limited
0
11 May 2005
State Bank Of India
0
21 March 2007
State Bank Of India
0

Documents

Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Instrument(s) of creation or modification of charge;-03122020
Form DPT-3-30092020-signed
Form AOC-4-13122019_signed
Form AOC - 4 CFS-08122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Supplementary or Test audit report under section 143-04122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Directors report as per section 134(3)-27112019
Form MGT-14-08112019_signed
Form MGT-14-13082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082019
Form DPT-3-20072019
Form CHG-1-02072019_signed
Instrument(s) of creation or modification of charge;-02072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190702
Evidence of cessation;-29042019
Optional Attachment-(1)-29042019
Form DIR-12-29042019_signed
Notice of resignation;-29042019
Form CHG-1-20022019_signed
Instrument(s) of creation or modification of charge;-20022019
Form CHG-4-20022019_signed
Letter of the charge holder stating that the amount has been satisfied-20022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190220