Company Information

CIN
Status
Date of Incorporation
22 September 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,108,000
Authorised Capital
12,500,000

Directors

Kishore Kumar Kothari
Kishore Kumar Kothari
Director
about 2 years ago
Kamal Kumar Kothari
Kamal Kumar Kothari
Director
about 26 years ago
Krishna Kumar Kothari
Krishna Kumar Kothari
Director
about 26 years ago

Past Directors

Savita Kothari
Savita Kothari
Additional Director
over 10 years ago
Dau Dayal Kothari
Dau Dayal Kothari
Director
about 26 years ago

Registered Trademarks

Dau Shree Krishna Hosiery

[Class : 25] Shirts, Sports Shirts, Camp Shirt, Dress Shirt, White Shirt, Poet Shirt, T Shirt, Polo Shirt, Baseball Shirt, Sweat Shirt, Shirt Waist, Heavy Shirt, Top Shirt, Apparels, Clothing And Underclothing.

Dau Shree Krishna Hosiery

[Class : 25] Shirts, Sports Shirts, Camp Shirt, Dress Shirt, White Shirt, Poet Shirt, T Shirt, Polo Shirt, Baseball Shirt, Sweat Shirt, Shirt Waist, Heavy Shirt, Top Shirt, Apparels, Clothing And Underclothing.

Harry & Mary Shree Krishna Hosiery

[Class : 25] Readymade Garments, Clothing And Underclothing For Men, Women & Children, Hosiery Goods, Socks, Knitted Garments.

Charges

5 Crore
27 August 2014
Kotak Mahindra Bank Limited
1 Crore
11 September 2006
State Bank Of India
3 Crore
10 October 2001
State Bank Of India
22 Lak
07 August 2000
West Bengal Financial Corporation
54 Lak
30 September 2008
West Bengal Financial Corporation
1 Crore
11 September 2006
State Bank Of India
0
27 August 2014
Kotak Mahindra Bank Limited
0
10 October 2001
State Bank Of India
0
07 August 2000
West Bengal Financial Corporation
0
30 September 2008
West Bengal Financial Corporation
0
10 November 2023
Others
0
11 September 2006
State Bank Of India
0
10 October 2001
State Bank Of India
0
27 August 2014
Kotak Mahindra Bank Limited
0
07 August 2000
West Bengal Financial Corporation
0
30 September 2008
West Bengal Financial Corporation
0

Documents

Form CHG-1-21102020_signed
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Form MGT-7-14122019_signed
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of the intimation sent by company-16102019
Optional Attachment-(1)-16102019
Copy of resolution passed by the company-16102019
Form MGT-7-10012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form DIR-12-28092018_signed
Notice of resignation;-28092018
Evidence of cessation;-28092018
Evidence of cessation;-09032018
Form DIR-12-09032018_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Form DIR-12-11102017_signed