Company Information

CIN
Status
Date of Incorporation
09 July 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
15,000,000

Directors

Sanjay Patwari
Sanjay Patwari
Director/Designated Partner
over 2 years ago
Ram Gopal Patwari
Ram Gopal Patwari
Director/Designated Partner
about 15 years ago
Sandeep Patwari
Sandeep Patwari
Director/Designated Partner
over 26 years ago

Past Directors

Shailaja Patwari
Shailaja Patwari
Additional Director
about 6 years ago

Registered Trademarks

Kriiziia Starlite Fashions

[Class : 35] Trading, Marketing, Adverting, Importing, Exporting, Retail Outlet And Showroom Of Textiles, Readymade Garments

Charges

0
17 February 2010
Lakshmi Vilas Bank Limited
4 Crore
02 February 2010
Lakshmi Vilas Bank Limited
4 Crore
28 January 2005
Bank Of India
3 Crore
25 January 2001
State Bank Of India
19 Lak
02 February 2010
Lakshmi Vilas Bank Limited
0
28 January 2005
Bank Of India
0
25 January 2001
State Bank Of India
0
17 February 2010
Lakshmi Vilas Bank Limited
0
02 February 2010
Lakshmi Vilas Bank Limited
0
28 January 2005
Bank Of India
0
25 January 2001
State Bank Of India
0
17 February 2010
Lakshmi Vilas Bank Limited
0
02 February 2010
Lakshmi Vilas Bank Limited
0
28 January 2005
Bank Of India
0
25 January 2001
State Bank Of India
0
17 February 2010
Lakshmi Vilas Bank Limited
0
02 February 2010
Lakshmi Vilas Bank Limited
0
28 January 2005
Bank Of India
0
25 January 2001
State Bank Of India
0
17 February 2010
Lakshmi Vilas Bank Limited
0
02 February 2010
Lakshmi Vilas Bank Limited
0
28 January 2005
Bank Of India
0
25 January 2001
State Bank Of India
0
17 February 2010
Lakshmi Vilas Bank Limited
0

Documents

Form ADT-1-04042021_signed
Form MGT-7-03042021_signed
Optional Attachment-(1)-31122020
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
List of share holders, debenture holders;-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form AOC-4(XBRL)-30122020_signed
Form DPT-3-19122020_signed
Form MGT-14-27112020_signed
Form DIR-12-27112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112020
Form DIR-12-02102020_signed
Interest in other entities;-28092020
Optional Attachment-(1)-28092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Form DPT-3-07082020-signed
Form MGT-14-22072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200722
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072020
Optional Attachment-(2)-08072020
Optional Attachment-(1)-08072020
Altered memorandum of association-08072020
Auditor?s certificate-28122019
Form MGT-7-24122019
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-23112019_signed