Company Information

CIN
Status
Date of Incorporation
10 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
9,802,500
Authorised Capital
10,000,000

Past Directors

Riya Lohia
Riya Lohia
Director
over 7 years ago
Kanchan Motani
Kanchan Motani
Director
over 7 years ago
Shailesh Kumar Lohia
Shailesh Kumar Lohia
Director
over 13 years ago
Amar Kumar Motani
Amar Kumar Motani
Director
over 13 years ago
Jugal Kishore Bhutra
Jugal Kishore Bhutra
Director
over 15 years ago
Kamal Ramratan Bhutra
Kamal Ramratan Bhutra
Director
over 15 years ago

Registered Trademarks

Jagtarini Shivanjali Creation Private Limited

[Class : 24] Textile And Textile Piece Goods Including Dress Materials, Blouse Piece, Suiting, Shirting, Curtain Cloth, Tapestry Cloth, Furnishing Cloth, Bed Sheets, Bed Linen, Pillow Covers, Handkerchief, Towels, Napkins, Grey Cloth.

Charges

5 Crore
15 January 2016
Oriental Bank Of Commerce
78 Lak
26 May 2014
Oriental Bank Of Commerce
3 Crore
24 May 2014
Oriental Bank Of Commerce
45 Lak
31 October 2012
Oriental Bank Of Commerce
2 Crore
20 May 2021
Hdfc Bank Limited
3 Crore
03 December 2022
Hdfc Bank Limited
1 Crore
03 December 2022
Hdfc Bank Limited
0
20 May 2021
Hdfc Bank Limited
0
15 January 2016
Oriental Bank Of Commerce
0
31 October 2012
Oriental Bank Of Commerce
0
24 May 2014
Oriental Bank Of Commerce
0
26 May 2014
Oriental Bank Of Commerce
0
03 December 2022
Hdfc Bank Limited
0
20 May 2021
Hdfc Bank Limited
0
15 January 2016
Oriental Bank Of Commerce
0
31 October 2012
Oriental Bank Of Commerce
0
24 May 2014
Oriental Bank Of Commerce
0
26 May 2014
Oriental Bank Of Commerce
0
03 December 2022
Hdfc Bank Limited
0
20 May 2021
Hdfc Bank Limited
0
15 January 2016
Oriental Bank Of Commerce
0
31 October 2012
Oriental Bank Of Commerce
0
24 May 2014
Oriental Bank Of Commerce
0
26 May 2014
Oriental Bank Of Commerce
0

Documents

Form DPT-3-06042021-signed
Directors report as per section 134(3)-21102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
List of share holders, debenture holders;-21102020
Optional Attachment-(1)-21102020
Optional Attachment-(2)-21102020
Form AOC-4-21102020_signed
Form MGT-7-21102020_signed
List of depositors-16102020
Auditor?s certificate-16102020
Notice of resignation;-27082020
Proof of dispatch-27082020
Notice of resignation filed with the company-27082020
Evidence of cessation;-27082020
Form DIR-12-27082020_signed
Acknowledgement received from company-27082020
Form DIR-11-27082020_signed
Form BEN - 2-17062020_signed
Declaration under section 90-17062020
Form DIR-12-14032020_signed
Form DIR-11-14032020_signed
Proof of dispatch-14032020
Notice of resignation filed with the company-14032020
Notice of resignation;-14032020
Acknowledgement received from company-14032020
Evidence of cessation;-14032020
Form DPT-3-29012020-signed
Directors report as per section 134(3)-17092019
Optional Attachment-(1)-17092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092019