Company Information

CIN
Status
Date of Incorporation
13 November 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
63,550,350
Authorised Capital
80,000,000

Directors

Amar Singh Tosawad
Amar Singh Tosawad
Director
about 24 years ago
Rajendra Tosawad
Rajendra Tosawad
Director
about 24 years ago

Registered Trademarks

Syndicate Gems Syndicate Jewellers

[Class : 35] Marketing, Wholesale, Retail Services And Retail Outlets, Mall, Super Market, Showroom, Import And Export For Sale Of Gold & Silver Ornaments & Jewelleries, Gold, Silver & Diamond, Watches, Sunglasses, Eye Glass Frames & Cases, Precious & Semiprecious Metals And Their Alloys & Coated Therewith, Precious Stones, Gems, Imitation Jewellery & Ornaments, Horological ...

Syndicate Diamonds Syndicate Jewellers

[Class : 35] Marketing, Wholesale, Retail Services And Retail Outlets, Mall, Super Market, Showroom, Import And Export For Sale Of Gold & Silver Ornaments & Jewelleries, Gold, Silver & Diamond, Watches, Sunglasses, Eye Glass Frames & Cases, Precious & Semiprecious Metals And Their Alloys & Coated Therewith, Precious Stones, Gems, Imitation Jewellery & Ornaments, Horo...

Syndicate Diamonds Syndicate Jewellers

[Class : 14] Gold, Gold Ornaments, Diamond, Diamond Studded Jewelleries, Silver, Silver Ornaments, Watches, Precious & Semiprecious Metals And Their Alloys And Goods In Precious Metals & Coated Therewith, Jewelleries, Precious Stones, Horological & Instruments.
View +10 more Brands for Syndicate Jewellers Private Limited.

Charges

153 Crore
26 July 2017
Union Bank Of India Limited
65 Crore
07 March 2017
Union Bank Of India Limited
5 Crore
08 March 2016
Union Bank Of India
3 Crore
23 September 2015
Union Bank Of India
3 Crore
27 June 2013
Union Bank Of India
8 Lak
11 May 2010
Union Bank Of India
15 Crore
12 December 2008
Union Bank Of India
54 Lak
24 November 2003
Union Bank Of India
62 Crore
28 September 2011
Union Bank Of India
2 Crore
25 October 2012
Union Bank Of India
3 Crore
05 September 2007
Union Bank Of India
12 Crore
25 August 2009
Union Bank Of India
3 Crore
17 March 2008
3i Infotech Trusteeship Services Limited
1 Crore
26 July 2017
Others
0
07 March 2017
Others
0
25 August 2009
Union Bank Of India
0
23 September 2015
Union Bank Of India
0
25 October 2012
Union Bank Of India
0
12 December 2008
Union Bank Of India
0
17 March 2008
3i Infotech Trusteeship Services Limited
0
11 May 2010
Union Bank Of India
0
24 November 2003
Union Bank Of India
0
27 June 2013
Union Bank Of India
0
28 September 2011
Union Bank Of India
0
05 September 2007
Union Bank Of India
0
08 March 2016
Others
0
26 July 2017
Others
0
07 March 2017
Others
0
25 August 2009
Union Bank Of India
0
23 September 2015
Union Bank Of India
0
25 October 2012
Union Bank Of India
0
12 December 2008
Union Bank Of India
0
17 March 2008
3i Infotech Trusteeship Services Limited
0
11 May 2010
Union Bank Of India
0
24 November 2003
Union Bank Of India
0
27 June 2013
Union Bank Of India
0
28 September 2011
Union Bank Of India
0
05 September 2007
Union Bank Of India
0
08 March 2016
Others
0
26 July 2017
Others
0
07 March 2017
Others
0
25 August 2009
Union Bank Of India
0
23 September 2015
Union Bank Of India
0
25 October 2012
Union Bank Of India
0
12 December 2008
Union Bank Of India
0
17 March 2008
3i Infotech Trusteeship Services Limited
0
11 May 2010
Union Bank Of India
0
24 November 2003
Union Bank Of India
0
27 June 2013
Union Bank Of India
0
28 September 2011
Union Bank Of India
0
05 September 2007
Union Bank Of India
0
08 March 2016
Others
0

Documents

Form DPT-3-18062020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022020
Form AOC-4(XBRL)-14022020_signed
List of share holders, debenture holders;-06022020
Copy of MGT-8-06022020
Form MGT-7-06022020_signed
Form ADT-1-16112019_signed
Copy of written consent given by auditor-16112019
Copy of the intimation sent by company-16112019
Copy of resolution passed by the company-16112019
Form ADT-3-31082019_signed
Resignation letter-31082019
Form DPT-3-02072019
Copy of instrument creating charge-02072019
Copy of trust deed-02072019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form DIR-12-01052018_signed
Evidence of cessation;-30042018
Optional Attachment-(1)-30042018
Form AOC-4(XBRL)-05122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122017
Form MGT-7-26112017_signed
Copy of MGT-8-25112017
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25082017
CERTIFICATE OF REGISTRATION OF CHARGE-20170825