Company Information

CIN
Status
Date of Incorporation
03 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
154,782,450
Authorised Capital
380,000,000

Directors

Lalit Kumar Goel
Lalit Kumar Goel
Director/Designated Partner
almost 3 years ago
Kuldeep Singla
Kuldeep Singla
Director/Designated Partner
almost 3 years ago
Jay Pal Singh
Jay Pal Singh
Director/Designated Partner
about 10 years ago
Navdeep Singla
Navdeep Singla
Director/Designated Partner
over 16 years ago
Pardeep Kumar
Pardeep Kumar
Director/Designated Partner
about 19 years ago
Vishesh Singla
Vishesh Singla
Director/Designated Partner
about 19 years ago

Past Directors

Sanjay .
Sanjay .
Company Secretary
over 11 years ago
Naresh Garg
Naresh Garg
Company Secretary
over 17 years ago

Registered Trademarks

Riva Carpets Riviera Home Furnishings Pvt. Ltd

[Class : 27] Carpets, Rugs, Mats And Matting For Covering Existing Floors.

Villamor Riviera Home Furnishings Pvt. Ltd

[Class : 27] Carpets, Rugs, Mats And Matting, Linoleum And Other Materials For Covering Existing Floors; Wall Hangings (Non Textile).

Riviera Yogasna Riviera Home Furnishings

[Class : 27] Carpets, Rugs, Mats And Matting, Linoleum And Other Materials For Covering Existing Floors; Wall Hangings (Non Textile).
View +28 more Brands for Riviera Home Furnishings Private Limited.

Charges

97 Crore
15 February 2016
Hdfc Bank Limited
54 Crore
29 April 2009
State Bank Of India
43 Crore
19 April 2007
Bank Of India
52 Crore
13 February 2007
Abn Amro Bank N.v.
73 Crore
29 April 2009
State Bank Of India
0
15 February 2016
Hdfc Bank Limited
0
19 April 2007
Bank Of India
0
13 February 2007
Abn Amro Bank N.v.
0
29 April 2009
State Bank Of India
0
15 February 2016
Hdfc Bank Limited
0
19 April 2007
Bank Of India
0
13 February 2007
Abn Amro Bank N.v.
0
29 April 2009
State Bank Of India
0
15 February 2016
Hdfc Bank Limited
0
19 April 2007
Bank Of India
0
13 February 2007
Abn Amro Bank N.v.
0
29 April 2009
State Bank Of India
0
15 February 2016
Hdfc Bank Limited
0
19 April 2007
Bank Of India
0
13 February 2007
Abn Amro Bank N.v.
0
29 April 2009
State Bank Of India
0
15 February 2016
Hdfc Bank Limited
0
19 April 2007
Bank Of India
0
13 February 2007
Abn Amro Bank N.v.
0

Documents

Form DPT-3-31122020-signed
Form MGT-7-01122020_signed
Copy of MGT-8-30112020
List of share holders, debenture holders;-30112020
Form AOC-4(XBRL)-04112020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
XBRL document in respect Consolidated financial statement-29102020
Form ADT-1-16102020_signed
Copy of written consent given by auditor-15102020
Copy of resolution passed by the company-15102020
Copy of the intimation sent by company-15102020
Optional Attachment-(1)-15102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Optional Attachment-(1)-08102020
Instrument(s) of creation or modification of charge;-08102020
Form DPT-3-07082020-signed
Form MGT-7-03012020_signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form AOC-4(XBRL)-12122019-signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-08102019_signed
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Optional Attachment-(1)-07102019
Copy of the intimation sent by company-07102019
Form SH-9-03102019-signed
Form SH-8-03102019-signed