Company Information

CIN
Status
Date of Incorporation
24 June 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 December 2022
Paid Up Capital
9,838,490
Authorised Capital
100,000,000

Directors

Yatishkumar Gianchand Pandey
Yatishkumar Gianchand Pandey
Director/Designated Partner
over 2 years ago
Sharad Ramakant Sanghai
Sharad Ramakant Sanghai
Director/Designated Partner
almost 3 years ago
Asit Parikh Bakulesh
Asit Parikh Bakulesh
Director/Designated Partner
about 7 years ago

Past Directors

Kumarjit Ajaykumar Dasgupta
Kumarjit Ajaykumar Dasgupta
Director
about 9 years ago
Bheemsain Venkobachar Sangam
Bheemsain Venkobachar Sangam
Additional Director
about 10 years ago
Deipak Hamirwasia
Deipak Hamirwasia
Additional Director
about 10 years ago
Ramavtar Nagarmal Maheshwari
Ramavtar Nagarmal Maheshwari
Director
about 11 years ago
Manish Khubchandji Mehta
Manish Khubchandji Mehta
Director
about 16 years ago

Registered Trademarks

Texperts Texperts India

[Class : 24] Textile And Textile Piece Goods.

Vivid Texperts India

[Class : 23] Yarns And Threads Included In Class 23

Ceylon Texperts India

[Class : 23] Yarns And Threads All Included In Class 23
View +78 more Brands for Texperts India Private Limited.

Charges

15 Crore
02 July 2013
Axis Bank Limited
14 Crore
08 March 2010
Oriental Bank Of Commerce
4 Crore
09 September 2009
Oriental Bank Of Commerce
4 Crore
13 April 2008
Oriental Bank Of Commerce
1 Crore
04 February 2008
Axis Bank Limited
45 Lak
17 January 2007
Icici Bank Limited
50 Lak
22 July 2020
Axis Bank Limited
1 Crore
02 July 2013
Axis Bank Limited
0
30 November 2021
Others
0
22 July 2020
Axis Bank Limited
0
17 January 2007
Icici Bank Limited
0
13 April 2008
Oriental Bank Of Commerce
0
09 September 2009
Oriental Bank Of Commerce
0
08 March 2010
Oriental Bank Of Commerce
0
04 February 2008
Axis Bank Limited
0
02 July 2013
Axis Bank Limited
0
30 November 2021
Others
0
22 July 2020
Axis Bank Limited
0
17 January 2007
Icici Bank Limited
0
13 April 2008
Oriental Bank Of Commerce
0
09 September 2009
Oriental Bank Of Commerce
0
08 March 2010
Oriental Bank Of Commerce
0
04 February 2008
Axis Bank Limited
0
02 July 2013
Axis Bank Limited
0
30 November 2021
Others
0
22 July 2020
Axis Bank Limited
0
17 January 2007
Icici Bank Limited
0
13 April 2008
Oriental Bank Of Commerce
0
09 September 2009
Oriental Bank Of Commerce
0
08 March 2010
Oriental Bank Of Commerce
0
04 February 2008
Axis Bank Limited
0

Documents

Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Instrument(s) of creation or modification of charge;-21082020
Form MGT-14-18062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200618
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062020
Altered memorandum of association-14062020
Form AOC-4(XBRL)-16122019_signed
Form MGT-7-05122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-11-29112019_signed
Acknowledgement received from company-28112019
Notice of resignation filed with the company-28112019
Proof of dispatch-28112019
Form MSME FORM I-16112019_signed
Form DIR-12-15112019_signed
Evidence of cessation;-14112019
Notice of resignation;-14112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Form BEN - 2-03092019_signed
Declaration under section 90-03092019
Form MSME FORM I-30052019_signed
Form MGT-14-02032019_signed
Form MR-1-02032019_signed