Company Information

CIN
Status
Date of Incorporation
07 June 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,019,000
Authorised Capital
2,500,000

Directors

Harsh Suresh Punamiya
Harsh Suresh Punamiya
Director/Designated Partner
about 6 years ago
Vijay Nagraj Jain
Vijay Nagraj Jain
Director
over 26 years ago
Vikram Nagraj Jain
Vikram Nagraj Jain
Director
about 29 years ago

Past Directors

Roshanlal Chouthmal Jain
Roshanlal Chouthmal Jain
Director
over 30 years ago

Registered Trademarks

Meelon Shree Saffron Fabrics

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes

Charges

1 Crore
01 November 2017
Hdfc Bank Limited
60 Lak
13 October 2017
Hdfc Bank Limited
60 Lak
16 December 1996
Rupee Co-op. Bank Ltd.
7 Lak
10 October 2005
Bank Of Baroda
95 Lak
10 October 2005
Bank Of Baroda
95 Lak
13 October 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
10 October 2005
Bank Of Baroda
0
10 October 2005
Bank Of Baroda
0
16 December 1996
Rupee Co-op. Bank Ltd.
0
13 October 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
10 October 2005
Bank Of Baroda
0
10 October 2005
Bank Of Baroda
0
16 December 1996
Rupee Co-op. Bank Ltd.
0
13 October 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
10 October 2005
Bank Of Baroda
0
10 October 2005
Bank Of Baroda
0
16 December 1996
Rupee Co-op. Bank Ltd.
0
13 October 2017
Hdfc Bank Limited
0
01 November 2017
Hdfc Bank Limited
0
10 October 2005
Bank Of Baroda
0
10 October 2005
Bank Of Baroda
0
16 December 1996
Rupee Co-op. Bank Ltd.
0

Documents

Form BEN - 2-10112020_signed
Declaration under section 90-09112020
Form BEN - 2-27092020_signed
Form BEN - 2-27092020_signed
Declaration under section 90-25092020
Form DPT-3-16092020-signed
List of share holders, debenture holders;-08112019
Form MGT-7-08112019_signed
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-23102019_signed
Form DIR-12-19102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-05072019
Optional Attachment-(1)-30062019
Form DIR-12-24122018_signed
Evidence of cessation;-22122018
Notice of resignation;-22122018
Optional Attachment-(1)-12112018
Declaration by first director-12112018
Optional Attachment-(3)-12112018
Optional Attachment-(4)-12112018
Optional Attachment-(2)-12112018
Form DIR-12-12112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112018
Form CHG-4-30102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181029
Letter of the charge holder stating that the amount has been satisfied-29102018