Company Information

CIN
Status
Date of Incorporation
25 January 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Rakhee Agarwal
Rakhee Agarwal
Director/Designated Partner
almost 21 years ago

Past Directors

Gayatri Devi Agarwal
Gayatri Devi Agarwal
Director
about 19 years ago

Registered Trademarks

Manoj Agarrwal With Device Of... Tanshi Fashions

[Class : 25] Clothing, Headgear, Footwear.

Manoj Agarrwal With Device Of... Tanshi Fashions

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Jewellery, Precious Stones Included In Class 14.

Tanshi Tanshi Fashions

[Class : 25] Clothing, Headgear, Footwear
View +2 more Brands for Tanshi Fashions Private Limited.

Charges

7 Crore
15 February 2018
Standard Chartered Bank
1 Crore
06 November 2015
Kotak Mahindra Bank Limited
5 Crore
28 July 2012
Axis Bank Limited
5 Crore
05 August 2010
Standard Chartered Bank
3 Crore
30 August 2010
Dhanlaxmi Bank Limited
1 Crore
23 August 2005
Axis Bank Limited
1 Crore
21 December 2020
Hdfc Bank Limited
18 Lak
24 July 2020
Standard Chartered Bank
27 Lak
30 May 2022
Others
0
22 December 2021
Standard Chartered Bank
0
06 November 2015
Others
0
21 December 2020
Hdfc Bank Limited
0
24 July 2020
Standard Chartered Bank
0
15 February 2018
Standard Chartered Bank
0
30 August 2010
Dhanlaxmi Bank Limited
0
23 August 2005
Axis Bank Limited
0
05 August 2010
Standard Chartered Bank
0
28 July 2012
Axis Bank Limited
0
30 May 2022
Others
0
22 December 2021
Standard Chartered Bank
0
06 November 2015
Others
0
21 December 2020
Hdfc Bank Limited
0
24 July 2020
Standard Chartered Bank
0
15 February 2018
Standard Chartered Bank
0
30 August 2010
Dhanlaxmi Bank Limited
0
23 August 2005
Axis Bank Limited
0
05 August 2010
Standard Chartered Bank
0
28 July 2012
Axis Bank Limited
0
30 May 2022
Others
0
22 December 2021
Standard Chartered Bank
0
06 November 2015
Others
0
21 December 2020
Hdfc Bank Limited
0
24 July 2020
Standard Chartered Bank
0
15 February 2018
Standard Chartered Bank
0
30 August 2010
Dhanlaxmi Bank Limited
0
23 August 2005
Axis Bank Limited
0
05 August 2010
Standard Chartered Bank
0
28 July 2012
Axis Bank Limited
0

Documents

Form ADT-1-04042021_signed
Copy of resolution passed by the company-20112020
Copy of written consent given by auditor-20112020
Copy of the intimation sent by company-20112020
Optional Attachment-(2)-20112020
Optional Attachment-(1)-20112020
Form ADT-3-27092020_signed
Resignation letter-27092020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Instrument(s) of creation or modification of charge;-28082020
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Form DPT-3-03062020-signed
Form BEN - 2-01012020_signed
Optional Attachment-(1)-01012020
Declaration under section 90-01012020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC - 4 CFS-15122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form DPT-3-12072019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24122018
Form AOC - 4 CFS-24122018_signed