Company Information

CIN
Status
Date of Incorporation
06 June 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,892,000
Authorised Capital
5,000,000

Directors

Ishwar Gupta Kumar
Ishwar Gupta Kumar
Director
over 2 years ago
Krishan Kumar Gupta
Krishan Kumar Gupta
Director
over 28 years ago

Past Directors

Ram Bhateri Gupta
Ram Bhateri Gupta
Director
about 10 years ago
Neeta Gupta
Neeta Gupta
Additional Director
over 10 years ago
Kushal Gupta
Kushal Gupta
Additional Director
over 10 years ago
Satyanarain Gupta
Satyanarain Gupta
Director
over 28 years ago

Registered Trademarks

Big Sport Shree Sunder Textiles

[Class : 25] Clothing For Men, Womenandchildren;Clothing,Footwear, Headwear;Ready Made Clothing;Men's Wear; Ladies' Wear; Undergarments; Women'sundergarments; Men's Underwear; Sports Wear; Footwear; Knittedclothing; Woven Clothing; Trouser Straps; Gaiter Straps; Tee Shirts; Sweat Absorbent Underclothing; Sweat Absorbent Underwear; Jumpers [Pullovers]; Pullovers; Slippers; Sh...

Tofa Shree Sunder Textiles

[Class : 25] Cotton Hosiery Goods Being Included In Class 25

Tofa Shree Sunder Textiles

[Class : 25] Cotton Hosiery Goods Of Allied Kinds Being Included In Class 25.

Charges

5 Lak
13 June 2014
Punjab National Bank
5 Lak
13 June 2014
Punjab National Bank
0
13 June 2014
Punjab National Bank
0

Documents

Form DPT-3-18122020_signed
Auditor?s certificate-17122020
List of share holders, debenture holders;-06112020
Form MGT-7-06112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112020
Directors report as per section 134(3)-05112020
Form AOC-4-05112020_signed
Form DIR-12-29092020_signed
Evidence of cessation;-25092020
Form DPT-3-24062020-signed
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-26112019
Form MGT-7-26112019_signed
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-05112019_signed
Form BEN - 2-23092019_signed
Optional Attachment-(2)-23092019
Declaration under section 90-23092019
Auditor?s certificate-23092019
Form DPT-3-05072019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
Form AOC-4-01112018_signed
Proof of dispatch-12032018
Form DIR-11-12032018_signed
Notice of resignation;-12032018
Notice of resignation filed with the company-12032018