Company Information

CIN
Status
Date of Incorporation
23 April 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,125,000
Authorised Capital
3,500,000

Directors

Sangeeta Jain Lalit
Sangeeta Jain Lalit
Director/Designated Partner
over 10 years ago
Sona Anil Jain
Sona Anil Jain
Director/Designated Partner
over 10 years ago
Sangeeta Dilip Jain
Sangeeta Dilip Jain
Director/Designated Partner
over 10 years ago
Meet Anil Jain
Meet Anil Jain
Director/Designated Partner
over 10 years ago
Prithviraj Sagarmal Jain
Prithviraj Sagarmal Jain
Director/Designated Partner
over 10 years ago
Lalit Prithviraj Jain
Lalit Prithviraj Jain
Director/Designated Partner
almost 26 years ago
Anil Prithviraj Jain
Anil Prithviraj Jain
Director/Designated Partner
almost 26 years ago
Dilip Prithviraj Jain
Dilip Prithviraj Jain
Director/Designated Partner
almost 26 years ago

Past Directors

Leelabai Prithviraj Jain
Leelabai Prithviraj Jain
Director
over 10 years ago

Registered Trademarks

Tuscan Brevity Century Fabrics

[Class : 24] Fabric, Suiting Material (Textile)

Zelsis Century Fabrics

[Class : 24] Fabric, Suiting Material (Textile)

Legazia Century Fabrics

[Class : 24] Suiting Fabrics

Charges

4 Crore
28 June 2007
Union Bank Of India
3 Crore
16 February 2006
Union Bank Of India
1 Crore
16 February 2006
Union Bank Of India
0
28 June 2007
Others
0
16 February 2006
Union Bank Of India
0
28 June 2007
Others
0
16 February 2006
Union Bank Of India
0
28 June 2007
Others
0
16 February 2006
Union Bank Of India
0
28 June 2007
Others
0

Documents

Form DPT-3-08062021-signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
List of share holders, debenture holders;-14112019
Form AOC-4-14112019_signed
Form MGT-7-14112019_signed
Form DPT-3-18072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Optional Attachment-(1)-18122018
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Notice of resignation;-25082018
Optional Attachment-(1)-25082018
Form DIR-12-25082018_signed
Evidence of cessation;-25082018
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Optional Attachment-(1)-28112017
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Optional Attachment-(3)-26092017
Optional Attachment-(1)-26092017
Optional Attachment-(2)-26092017
Instrument(s) of creation or modification of charge;-26092017
Form CHG-1-26092017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170926
List of share holders, debenture holders;-12112016