Company Information

CIN
Status
Date of Incorporation
18 April 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,850,000
Authorised Capital
20,000,000

Directors

Sunil Kumar Jhunjhunwala
Sunil Kumar Jhunjhunwala
Director/Designated Partner
over 2 years ago
Anirudh Jhunjhunwala
Anirudh Jhunjhunwala
Director/Designated Partner
about 4 years ago
Anil Kumar Jhunjhunwala
Anil Kumar Jhunjhunwala
Director
over 12 years ago

Past Directors

Neena Jhunjhunwala
Neena Jhunjhunwala
Director
over 10 years ago

Registered Trademarks

Sky Skyknit Yarn

[Class : 25] Clothing For Men, Women And Children; Men's Shirts; Men's Outerclothing; Shorts For Men; Men's Clothing; T Shirts; Ready Made Clothing; Trousers; Blazers; Coats; Jeans; Children's Wear; Socks; Shoes; Footwear*; Belts For Clothing; Women's Suits; Dresses For Women; Tops For Women; Women's Wear; Women's Clothing; Outer Clothing For Children; Clothing For Women; Wo...

Mad Angles Skyknit Yarn

[Class : 25] Readymade Garments, Hosiery Goods, Footwear.

Charges

16 Crore
06 December 2017
Hdfc Bank Limited
6 Crore
18 August 2017
Hdfc Bank Limited
5 Crore
25 October 2016
Axis Bank Limited
2 Crore
25 November 2020
Axis Bank Limited
16 Crore
19 February 2021
Hdfc Bank Limited
8 Lak
19 February 2021
Hdfc Bank Limited
0
25 November 2020
Axis Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
25 October 2016
Others
0
06 December 2017
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 November 2020
Axis Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
25 October 2016
Others
0
06 December 2017
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 November 2020
Axis Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
25 October 2016
Others
0
06 December 2017
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 November 2020
Axis Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
25 October 2016
Others
0
06 December 2017
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 November 2020
Axis Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
25 October 2016
Others
0
06 December 2017
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 November 2020
Axis Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
25 October 2016
Others
0
06 December 2017
Hdfc Bank Limited
0

Documents

Form CHG-1-19122020_signed
Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(2)-19122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
List of share holders, debenture holders;-12102020
Optional Attachment-(1)-12102020
Form MGT-7-12102020_signed
Directors report as per section 134(3)-11102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102020
Form AOC-4-11102020_signed
Form DPT-3-10082020-signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Optional Attachment-(1)-22102019
Directors report as per section 134(3)-22102019
Optional Attachment-(2)-22102019
Form DPT-3-18092019-signed
Auditor?s certificate-17062019
Optional Attachment-(1)-14032019
Instrument(s) of creation or modification of charge;-14032019
Form CHG-1-14032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190314
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Copy of resolution passed by the company-08102018
Copy of the intimation sent by company-08102018
Copy of written consent given by auditor-08102018