Company Information

CIN
Status
Date of Incorporation
08 July 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
36,768,500
Authorised Capital
50,000,000

Directors

Ritesh Kumar Adatiya
Ritesh Kumar Adatiya
Director/Designated Partner
over 2 years ago

Past Directors

Nandkishore Chhaganlal Jhanar
Nandkishore Chhaganlal Jhanar
Whole Time Director
about 10 years ago
Amit Kumar Sharma
Amit Kumar Sharma
Whole Time Director
about 10 years ago
Sivaram Shankarram Iyer
Sivaram Shankarram Iyer
Director
about 10 years ago
Surendraa Sharma Ramavatar
Surendraa Sharma Ramavatar
Additional Director
over 10 years ago
Jaykishan Narayan Prasad Jhawar
Jaykishan Narayan Prasad Jhawar
Director
over 17 years ago
Abhishek Jugalkishor Jhawar
Abhishek Jugalkishor Jhawar
Director
over 17 years ago
Vikas Nandkishor Jhawar
Vikas Nandkishor Jhawar
Director
over 21 years ago

Registered Trademarks

Embrasse Texorange Corporation

[Class : 27] Carpets, Rugs, Mats And Matting, Linoleum And Other Materials (Or Covering Existing Floors, Wall Hangings (Non Textile) Included In Class.27

Embrasse Texorange Corporation

[Class : 26] Lace And Embroidery, Ribbons And Braid, Buttons, Hooks And Eyes, Pins And Needles, Artificial Flowers

Embrasse Texorange Corporation

[Class : 25] Clothing, Headgear Included In Class 25
View +21 more Brands for Texorange Corporation Limited.

Charges

72 Crore
27 December 2016
Dena Bank
37 Crore
08 September 2014
Bank Of India
9 Crore
16 September 2013
Dena Bank
24 Crore
02 January 2013
Small Industries Development Bank Of India
1 Crore
25 January 2012
Indian Bank
9 Crore
18 December 2008
Central Bank Of India Limited
50 Lak
26 September 2008
Central Bank Of India
3 Crore
27 December 2016
Dena Bank
0
16 September 2013
Dena Bank
0
02 January 2013
Small Industries Development Bank Of India
0
08 September 2014
Bank Of India
0
26 September 2008
Central Bank Of India
0
25 January 2012
Indian Bank
0
18 December 2008
Central Bank Of India Limited
0
27 December 2016
Dena Bank
0
16 September 2013
Dena Bank
0
02 January 2013
Small Industries Development Bank Of India
0
08 September 2014
Bank Of India
0
26 September 2008
Central Bank Of India
0
25 January 2012
Indian Bank
0
18 December 2008
Central Bank Of India Limited
0
27 December 2016
Dena Bank
0
16 September 2013
Dena Bank
0
02 January 2013
Small Industries Development Bank Of India
0
08 September 2014
Bank Of India
0
26 September 2008
Central Bank Of India
0
25 January 2012
Indian Bank
0
18 December 2008
Central Bank Of India Limited
0
27 December 2016
Dena Bank
0
16 September 2013
Dena Bank
0
02 January 2013
Small Industries Development Bank Of India
0
08 September 2014
Bank Of India
0
26 September 2008
Central Bank Of India
0
25 January 2012
Indian Bank
0
18 December 2008
Central Bank Of India Limited
0

Documents

Form ADT-3-11042018-signed
Resignation letter-03042018
Form DIR-12-28022018_signed
Form ADT-3-21022018-signed
Notice of resignation;-21022018
Evidence of cessation;-21022018
Form ADT-1-20022018_signed
Copy of written consent given by auditor-20022018
Optional Attachment-(2)-20022018
Copy of resolution passed by the company-20022018
Optional Attachment-(1)-20022018
Resignation letter-06022018
Form DIR-11-15012018_signed
Acknowledgement received from company-12012018
Notice of resignation filed with the company-12012018
Proof of dispatch-12012018
Instrument(s) of creation or modification of charge;-18032017
Particulars of all joint charge holders;-18032017
Form CHG-1-18032017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170318
Form CHG-1-31012017_signed
Particulars of all joint charge holders;-31012017
Optional Attachment-(1)-31012017
Instrument(s) of creation or modification of charge;-31012017
Optional Attachment-(2)-31012017
CERTIFICATE OF REGISTRATION OF CHARGE-20170131
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112016
AOC_4_Texorange_Corporation_Limited_GMJANDASS11_20161107125233.pdf-07112016
Form MGT-14-10102016_signed
Evidence of cessation;-10102016