Company Information

CIN
Status
Date of Incorporation
10 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
30,000,000
Authorised Capital
50,000,000

Directors

Ashok Kumar Rathan Mudaliar
Ashok Kumar Rathan Mudaliar
Director/Designated Partner
over 2 years ago
Malathi Ashokkumar Mudaliar
Malathi Ashokkumar Mudaliar
Director/Designated Partner
about 14 years ago
Nagendra Doraiswamy Mudaliar
Nagendra Doraiswamy Mudaliar
Director/Designated Partner
about 14 years ago

Registered Trademarks

Whiteford Sanctum Work Wear

[Class : 35] Retailing, Wholeselling, On Trading, Importing, Exporting Of Shirt, T Shirt, Trouser, Jeans, Pant, Pyjama, Kurti, Footwear, Headgear, Sports Wear, Ethnic Wear, Western Wear, Clothing, Readymade Garment

Whiteford Sanctum Work Wear

[Class : 25] Shirt, T Shirt, Trouser, Jeans, Pant, Pyjama, Kurti, Footwear, Headgear, Sports Wear, Readymade Garment

Sanctum Sanctum Work Wear

[Class : 10] Protective Clothing For Medical Purposes, Clothing, Headgear And Footwear For Medical Personnel And Patients, Pressure Garments For Medical Treatment, Support Garments For Medical Use, Clothing, Headgear And Footwear, Braces And Supports, For Medical Purposes, Air Inflatable Garments For Medical Purposes, Medical Inhalers, Medical Trays, Medical Endoscopes, Me...
View +2 more Brands for Sanctum Work Wear Private Limited.

Charges

12 Crore
10 June 2014
Punjab & Sind Bank
65 Lak
10 November 2012
Punjab And Sind Bank
12 Crore
29 September 2021
Axis Bank Limited
24 Lak
28 April 2023
Others
0
20 March 2023
Others
0
29 September 2021
Axis Bank Limited
0
10 November 2012
Others
0
10 June 2014
Others
0
28 April 2023
Others
0
20 March 2023
Others
0
29 September 2021
Axis Bank Limited
0
10 November 2012
Others
0
10 June 2014
Others
0

Documents

Form CHG-1-27092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200926
Instrument(s) of creation or modification of charge;-26092020
Instrument(s) of creation or modification of charge;-05092020
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of MGT-8-30112019
List of share holders, debenture holders;-30112019
Form AOC-4-10012019_signed
Form MGT-7-31122018_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form ADT-1-15122018_signed
Copy of resolution passed by the company-15122018
Copy of the intimation sent by company-15122018
Copy of written consent given by auditor-15122018
Form MGT-14-04042018_signed
Form PAS-3-04042018_signed
Copy of the special resolution authorizing the issue of bonus shares;-04042018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04042018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04042018
Optional Attachment-(1)-04042018
Copy of Board or Shareholders? resolution-04042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017