Company Information

CIN
Status
Date of Incorporation
20 July 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,000,000

Directors

Sneh Lata Agarwal
Sneh Lata Agarwal
Director/Designated Partner
over 2 years ago
Shakshi Agarwal
Shakshi Agarwal
Director
over 14 years ago

Past Directors

Satish Prakash Agarwal
Satish Prakash Agarwal
Additional Director
about 10 years ago
Deepak Agarwal
Deepak Agarwal
Director
over 14 years ago

Registered Trademarks

Les Ateliers Albert (Label) Taj Needle Craft

[Class : 25] Readymade Garments Including Sports Shirts, Jackets, Trousers, Rain Coat, Rain Clothincs, Men, Ladies, Children Wears Including Boots, Shoes And Slippers, Being Included In Class 25.

Babeurre (Label) Taj Needle Craft

[Class : 25] Readymade Garments Including Sports Shirts, Jackets, Trousers, Rain Coat, Rain Clothings, Men, Ladies, Children Wears Including Boots, Shoes And Slippers, Being Included In Class 25.

Jumina (Label) Taj Needle Craft

[Class : 25] Readymade Garments Including Sports Shirts, Jackets, Trousers, Rain Coat, Rain Clothings, Men, Ladies, Children Wears Including Boots, Shoes And Slipers, Being Included In Class 25
View +12 more Brands for Taj Needle Craft Private Limited.

Charges

2 Crore
11 March 2015
Canara Bank
1 Crore
30 March 2013
Oriental Bank Of Commerce
50 Lak
24 December 2021
Canara Bank
19 Lak
24 December 2021
Canara Bank
0
11 March 2015
Canara Bank
0
30 March 2013
Oriental Bank Of Commerce
0
24 December 2021
Canara Bank
0
11 March 2015
Canara Bank
0
30 March 2013
Oriental Bank Of Commerce
0
24 December 2021
Canara Bank
0
11 March 2015
Canara Bank
0
30 March 2013
Oriental Bank Of Commerce
0

Documents

Form CHG-1-05092020_signed
Instrument(s) of creation or modification of charge;-05092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Form DPT-3-27042020-signed
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Form DPT-3-26062019
Form AOC-4-17112018_signed
Form MGT-7-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
List of share holders, debenture holders;-12112018
Directors report as per section 134(3)-12112018
Form CHG-1-18052018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180518
Instrument(s) of creation or modification of charge;-12052018
Form MGT-7-04112017_signed
Form AOC-4-04112017_signed
Directors report as per section 134(3)-02112017
List of share holders, debenture holders;-02112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
Evidence of cessation;-25082017
Form DIR-11-25082017_signed
Form DIR-12-25082017_signed
Notice of resignation;-25082017
Optional Attachment-(1)-25082017
Proof of dispatch-25082017
Notice of resignation filed with the company-25082017