Company Information

CIN
Status
Date of Incorporation
17 April 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,795,300
Authorised Capital
2,500,000

Directors

Rajendra Omsingh Parmar
Rajendra Omsingh Parmar
Director
over 2 years ago
Chandadevi Unsingh Parmar
Chandadevi Unsingh Parmar
Director
over 10 years ago
Niru Rajendrasingh Parmar
Niru Rajendrasingh Parmar
Director
over 10 years ago
Madansingh Omsingh Parmar
Madansingh Omsingh Parmar
Director
over 10 years ago
Divya Madan Parmar
Divya Madan Parmar
Director
over 10 years ago
Ankita Amitsingh Parmar
Ankita Amitsingh Parmar
Director
over 10 years ago
Indersingh Chhatarsingh Parmar
Indersingh Chhatarsingh Parmar
Director
over 10 years ago
Chhatarsingh Pomsinghji Parmar
Chhatarsingh Pomsinghji Parmar
Director
over 19 years ago
Amit Omsingh Parmar
Amit Omsingh Parmar
Director
over 19 years ago
Omsingh Pomsingh Parmar
Omsingh Pomsingh Parmar
Director
over 19 years ago

Registered Trademarks

Pratistha Supeema Cottons

[Class : 24] Textile Fabrics & Blouse Piece (Unstitched Clothes)

Kriya Supeema Cottons

[Class : 24] Textile Fabrics & Blouse Piece (Unstitched Clothes)

Jeevika Supeema Cottons

[Class : 24] Textile Fabrics & Blouse Piece (Unstitched Clothes)
View +1 more Brands for Supeema Cottons Private Limited.

Charges

1 Crore
23 March 2018
Syndicate Bank
90 Lak
29 March 2010
Syndicate Bank
47 Lak
23 March 2018
Syndicate Bank
0
29 March 2010
Syndicate Bank
0
23 March 2018
Syndicate Bank
0
29 March 2010
Syndicate Bank
0
23 March 2018
Syndicate Bank
0
29 March 2010
Syndicate Bank
0

Documents

Form ADT-1-04012021_signed
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Form MGT-7-09112019_signed
Form AOC-4-09112019_signed
List of share holders, debenture holders;-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112019
Copy of MGT-8-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form ADT-1-17042019_signed
Copy of resolution passed by the company-17042019
Copy of written consent given by auditor-17042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
List of share holders, debenture holders;-11102018
Copy of MGT-8-11102018
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed
Optional Attachment-(1)-18042018
Instrument(s) of creation or modification of charge;-18042018
Form CHG-1-18042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180418
Form INC-22-01122017_signed
Copies of the utility bills as mentioned above (not older than two months)-01122017
Copy of board resolution authorizing giving of notice-01122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01122017
Directors report as per section 134(3)-04102017
Form MGT-7-04102017_signed
Form AOC-4-04102017_signed