Company Information

CIN
Status
Date of Incorporation
30 March 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Amar Sukhi
Amar Sukhi
Director
over 2 years ago
Eesha Sukhjit Sukhi
Eesha Sukhjit Sukhi
Director
over 25 years ago
Clotilda Sukhjit Sukhi
Clotilda Sukhjit Sukhi
Director
over 47 years ago

Registered Trademarks

Sukhi Sukhi Traders

[Class : 45] Security Services

Sukhi Sukhi Traders

[Class : 38] Telecommunications / Broadcasting, Websites (Transmission Of Messages And Images Through Electronic Media)

Sukhi Sukhi Traders

[Class : 28] Games And Playthings; Gymnastic And Sporting Articles Not Included In Other Classes; Decorations For Christmas Trees
View +26 more Brands for Sukhi Traders Private Limited.

Charges

13 Crore
16 January 2019
Citizencredit Co-operative Bank Limited
1 Crore
16 January 2019
Citizencredit Co-operative Bank Limited
1 Crore
27 March 2015
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
4 Crore
06 February 2009
Citizencredit Co-operative Bank Ltd.-santacruz Branch
6 Crore
22 November 2003
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
9 Crore
22 November 2003
Citizencredit Co Op Bank Limited
1 Crore
29 March 2023
Others
0
06 February 2009
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
16 January 2019
Others
0
16 January 2019
Others
0
27 March 2015
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
22 November 2003
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
22 November 2003
Citizencredit Co Op Bank Limited
0
29 March 2023
Others
0
06 February 2009
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
16 January 2019
Others
0
16 January 2019
Others
0
27 March 2015
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
22 November 2003
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
22 November 2003
Citizencredit Co Op Bank Limited
0

Documents

Form DPT-3-27062020-signed
List of share holders, debenture holders;-22012020
Form MGT-7-22012020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-21012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Form AOC-4-21012020_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form ADT-1-02072019_signed
Form MGT-14-02072019_signed
Copy of the intimation sent by company-02072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Copy of written consent given by auditor-02072019
Copy of resolution passed by the company-02072019
Form DPT-3-27062019
Form ADT-3-20062019_signed
Resignation letter-13062019
Optional Attachment-(1)-14022019
Form CHG-1-14022019_signed
Instrument(s) of creation or modification of charge;-14022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190214
Instrument(s) of creation or modification of charge;-01022019
Form CHG-1-01022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190201
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Statement of Subsidiaries as per section 129 - Form AOC-1-27102018