Company Information

CIN
Status
Date of Incorporation
10 June 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
709,600
Authorised Capital
1,000,000

Past Directors

Sujeet Kumar
Sujeet Kumar
Director
over 14 years ago
Pramod Kumar
Pramod Kumar
Director
over 14 years ago

Registered Trademarks

Lakshya Laxmi Fashion Fantasy With... Shree Laxmikrupa Textile

[Class : 25] Sarees, Clothing, Footwear, Headgear

Charges

16 Crore
10 June 2019
Standard Chartered Bank
18 Crore
29 September 2018
Aditya Birla Finance Ltd
6 Crore
29 June 2015
Kotak Mahindra Bank Limited
11 Crore
15 November 2011
Union Bank Of India
1 Crore
20 October 2020
Standard Chartered Bank
2 Crore
26 August 2020
Aditya Birla Finance Limited
1 Crore
28 July 2022
Icici Bank Limited
2 Crore
28 July 2022
Icici Bank Limited
14 Crore
28 July 2022
Others
0
28 July 2022
Others
0
26 August 2020
Others
0
29 June 2015
Others
0
10 June 2019
Standard Chartered Bank
0
29 September 2018
Others
0
20 October 2020
Standard Chartered Bank
0
15 November 2011
Union Bank Of India
0
28 July 2022
Others
0
28 July 2022
Others
0
26 August 2020
Others
0
29 June 2015
Others
0
10 June 2019
Standard Chartered Bank
0
29 September 2018
Others
0
20 October 2020
Standard Chartered Bank
0
15 November 2011
Union Bank Of India
0
28 July 2022
Others
0
28 July 2022
Others
0
26 August 2020
Others
0
29 June 2015
Others
0
10 June 2019
Standard Chartered Bank
0
29 September 2018
Others
0
20 October 2020
Standard Chartered Bank
0
15 November 2011
Union Bank Of India
0

Documents

Form CHG-1-28102020_signed
Instrument(s) of creation or modification of charge;-28102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Instrument(s) of creation or modification of charge;-08092020
Optional Attachment-(1)-08092020
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Form DPT-3-25072020-signed
Form DPT-3-13032020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form DPT-3-03122019-signed
Optional Attachment-(2)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form AOC-4(XBRL)-30112019_signed
Form CHG-4-27092019_signed
Letter of the charge holder stating that the amount has been satisfied-27092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190927
Form CHG-1-08072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190708
Instrument(s) of creation or modification of charge;-03072019
Form AOC-4(XBRL)-14012019_signed
Optional Attachment-(1)-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Optional Attachment-(2)-27122018
Form MGT-7-17122018_signed
Optional Attachment-(1)-12122018