Company Information

CIN
Status
Date of Incorporation
17 March 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,353,200
Authorised Capital
10,000,000

Directors

Pradip Kumar Jain
Pradip Kumar Jain
Director
over 2 years ago
Nitika Jain
Nitika Jain
Director
over 15 years ago
Kusum Jain
Kusum Jain
Director
over 31 years ago

Registered Trademarks

Raagini Raagini Sarees

[Class : 25] Ladies Garments

Raagini Raagini Sarees

[Class : 35] Retail Showroom For Sarees, Textile Piece Goods And Ladies Garments.

Raagini With Device Raagini Sarees

[Class : 24] Sarees Included In Class 24.

Charges

9 Crore
15 November 2018
Standard Chartered Bank
7 Crore
05 August 2016
Kotak Mahindra Bank Limited
8 Crore
30 March 2012
Axis Bank Limited
7 Crore
12 June 2006
Indusind Bank Ltd.
50 Lak
16 August 2007
Indusind Bank Limited
1 Crore
24 July 2020
Standard Chartered Bank
1 Crore
05 August 2016
Others
0
15 November 2018
Standard Chartered Bank
0
24 July 2020
Standard Chartered Bank
0
30 March 2012
Axis Bank Limited
0
12 June 2006
Indusind Bank Ltd.
0
16 August 2007
Indusind Bank Limited
0
05 August 2016
Others
0
15 November 2018
Standard Chartered Bank
0
24 July 2020
Standard Chartered Bank
0
30 March 2012
Axis Bank Limited
0
12 June 2006
Indusind Bank Ltd.
0
16 August 2007
Indusind Bank Limited
0
05 August 2016
Others
0
15 November 2018
Standard Chartered Bank
0
24 July 2020
Standard Chartered Bank
0
30 March 2012
Axis Bank Limited
0
12 June 2006
Indusind Bank Ltd.
0
16 August 2007
Indusind Bank Limited
0
05 August 2016
Others
0
15 November 2018
Standard Chartered Bank
0
24 July 2020
Standard Chartered Bank
0
30 March 2012
Axis Bank Limited
0
12 June 2006
Indusind Bank Ltd.
0
16 August 2007
Indusind Bank Limited
0

Documents

Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Optional Attachment-(1)-18082020
Optional Attachment-(3)-18082020
Optional Attachment-(2)-18082020
Instrument(s) of creation or modification of charge;-18082020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-24112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21112019
Supplementary or Test audit report under section 143-21112019
Form AOC - 4 CFS-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04122018
Supplementary or Test audit report under section 143-04122018
Form AOC - 4 CFS-04122018_signed
Letter of the charge holder stating that the amount has been satisfied-30112018
Form CHG-4-30112018_signed
Form CHG-1-29112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181129
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Optional Attachment-(1)-27112018