Company Information

CIN
Status
Date of Incorporation
27 January 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Jayantibhai Babubhai Patel
Jayantibhai Babubhai Patel
Director/Designated Partner
about 2 years ago
Mihir Jayantibhai Patel
Mihir Jayantibhai Patel
Director/Designated Partner
over 2 years ago

Past Directors

Savitaben Jayantibhai Patel
Savitaben Jayantibhai Patel
Director
about 15 years ago
Geetha Suresh Babu
Geetha Suresh Babu
Additional Director
about 18 years ago
Sanoj Vadakkanthazhath Abraham
Sanoj Vadakkanthazhath Abraham
Additional Director
about 18 years ago
Vinod Govindan Kunnool
Vinod Govindan Kunnool
Director
almost 19 years ago

Registered Trademarks

Sdpl Corecollection Second Dimension Exports

[Class : 25] Clothing, Footwear, Headgear

Espionage Second Dimension Exports

[Class : 25] Clothing, Footwear, Headgear Being

Charges

2 Crore
25 June 2012
Corporation Bank
45 Lak
29 March 2012
Corporation Bank
98 Lak
23 October 2007
Corporation Bank
1 Crore
18 October 2004
Corporation Bank
20 Lak
18 October 2004
Corporation Bank
20 Lak
25 June 2012
Corporation Bank
0
23 October 2007
Corporation Bank
0
18 October 2004
Corporation Bank
0
18 October 2004
Corporation Bank
0
29 March 2012
Corporation Bank
0
25 June 2012
Corporation Bank
0
23 October 2007
Corporation Bank
0
18 October 2004
Corporation Bank
0
18 October 2004
Corporation Bank
0
29 March 2012
Corporation Bank
0
25 June 2012
Corporation Bank
0
23 October 2007
Corporation Bank
0
18 October 2004
Corporation Bank
0
18 October 2004
Corporation Bank
0
29 March 2012
Corporation Bank
0

Documents

Form ADT-1-21122020_signed
Copy of resolution passed by the company-21122020
Copy of written consent given by auditor-21122020
Copy of the intimation sent by company-21122020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form MGT-14-13032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190313
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022019
Altered memorandum of association-13022019
Altered articles of association-13022019
Optional Attachment-(1)-13022019
Form MGT-7-28012019_signed
Form AOC-4-28012019_signed
List of share holders, debenture holders;-22012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
Directors report as per section 134(3)-22012019
Form AOC-4-04072018_signed
Form MGT-7-04072018_signed
Directors report as per section 134(3)-01072018
List of share holders, debenture holders;-01072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122016
Directors report as per section 134(3)-14122016
Form AOC-4-14122016_signed
List of share holders, debenture holders;-29112016
Form MGT-7-29112016