Company Information

CIN
Status
Date of Incorporation
13 November 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
29,278,600
Authorised Capital
30,000,000

Directors

Anil Rathi
Anil Rathi
Director/Designated Partner
over 2 years ago
Gopal Rathi
Gopal Rathi
Director/Designated Partner
about 3 years ago
Jyoti Singhal
Jyoti Singhal
Director/Designated Partner
about 6 years ago
Arpit Mittal
Arpit Mittal
Director/Designated Partner
about 6 years ago
Urmil Rathi
Urmil Rathi
Director
about 7 years ago
Ajay Kumar Malhotra
Ajay Kumar Malhotra
Director/Designated Partner
over 18 years ago
Dhruv Rathi
Dhruv Rathi
Director/Designated Partner
about 21 years ago

Past Directors

Sebastian Gilbert
Sebastian Gilbert
Director
about 7 years ago
Manish Kumar Gupta
Manish Kumar Gupta
Director
about 10 years ago
Shukti Ojha
Shukti Ojha
Director
over 10 years ago

Registered Trademarks

Dakshin Always In Vogue Dakshin

[Class : 35] Textile Showroom

Charges

55 Crore
24 May 2019
Hdfc Bank Limited
40 Crore
24 May 2019
Hdfc Bank Limited
5 Crore
24 May 2019
Hdfc Bank Limited
5 Crore
09 April 2019
Icici Bank Limited
4 Lak
16 September 2015
Icici Bank Limited
14 Lak
22 August 2015
Kotak Mahindra Prime Limited
2 Lak
15 May 2013
Axis Bank Limited
20 Lak
03 January 2013
Kotak Mahindra Bank Limited
38 Crore
04 January 2013
Kotak Mahindra Bank Limited
36 Crore
28 March 2009
Bank Of India
17 Crore
30 December 2008
Bank Of India
2 Crore
28 November 2007
Bank Of India
22 Crore
10 May 2007
Rajasthan State Industrial Development And Investment Corporation Ltd
12 Crore
25 January 2011
Rajasthan State Industrial Development And Investment Corporation Ltd
2 Crore
03 March 2021
Hdfc Bank Limited
5 Crore
19 November 2020
Hdfc Bank Limited
8 Lak
03 March 2021
Hdfc Bank Limited
0
22 August 2015
Kotak Mahindra Prime Limited
0
24 May 2019
Hdfc Bank Limited
0
19 November 2020
Hdfc Bank Limited
0
24 May 2019
Hdfc Bank Limited
0
09 April 2019
Others
0
24 May 2019
Hdfc Bank Limited
0
03 January 2013
Others
0
30 December 2008
Bank Of India
0
28 March 2009
Bank Of India
0
25 January 2011
Rajasthan State Industrial Development And Investment Corporation Ltd
0
04 January 2013
Kotak Mahindra Bank Limited
0
16 September 2015
Icici Bank Limited
0
28 November 2007
Bank Of India
0
10 May 2007
Rajasthan State Industrial Development And Investment Corporation Ltd
0
15 May 2013
Axis Bank Limited
0
03 March 2021
Hdfc Bank Limited
0
22 August 2015
Kotak Mahindra Prime Limited
0
24 May 2019
Hdfc Bank Limited
0
19 November 2020
Hdfc Bank Limited
0
24 May 2019
Hdfc Bank Limited
0
09 April 2019
Others
0
24 May 2019
Hdfc Bank Limited
0
03 January 2013
Others
0
30 December 2008
Bank Of India
0
28 March 2009
Bank Of India
0
25 January 2011
Rajasthan State Industrial Development And Investment Corporation Ltd
0
04 January 2013
Kotak Mahindra Bank Limited
0
16 September 2015
Icici Bank Limited
0
28 November 2007
Bank Of India
0
10 May 2007
Rajasthan State Industrial Development And Investment Corporation Ltd
0
15 May 2013
Axis Bank Limited
0
03 March 2021
Hdfc Bank Limited
0
22 August 2015
Kotak Mahindra Prime Limited
0
24 May 2019
Hdfc Bank Limited
0
19 November 2020
Hdfc Bank Limited
0
24 May 2019
Hdfc Bank Limited
0
09 April 2019
Others
0
24 May 2019
Hdfc Bank Limited
0
03 January 2013
Others
0
30 December 2008
Bank Of India
0
28 March 2009
Bank Of India
0
25 January 2011
Rajasthan State Industrial Development And Investment Corporation Ltd
0
04 January 2013
Kotak Mahindra Bank Limited
0
16 September 2015
Icici Bank Limited
0
28 November 2007
Bank Of India
0
10 May 2007
Rajasthan State Industrial Development And Investment Corporation Ltd
0
15 May 2013
Axis Bank Limited
0

Documents

Form PAS-6-03042021_signed
Optional Attachment-(1)-29122020
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Form DIR-12-30122020_signed
Form DPT-3-24122020_signed
Form MGT-14-22122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
Form PAS-6-29092020_signed
Optional Attachment-(1)-28092020
Optional Attachment-(2)-28092020
Form DPT-3-26082020-signed
Form PAS-6-20082020_signed
Form MSME FORM I-17082020_signed
Optional Attachment-(1)-17082020
Optional Attachment-(2)-19062020
Form CHG-1-19062020_signed
Optional Attachment-(1)-19062020
Instrument(s) of creation or modification of charge;-19062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-14122019_signed
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114