Company Information

CIN
Status
Date of Incorporation
12 December 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,100,000
Authorised Capital
60,000,000

Directors

Om Prakash Gupta
Om Prakash Gupta
Director
over 3 years ago

Past Directors

Yashovardhan Gupta
Yashovardhan Gupta
Managing Director
over 10 years ago
Rajesh Gupta
Rajesh Gupta
Director
almost 13 years ago

Registered Trademarks

Victorio & Manuelo Torero Corporation

[Class : 18] Bags *; Trolley Bags; Leisure Bags; Saddle Bags; Hobo Bags; Sea Bags; Holdalls Bags; Nose Bags [Feed Bags]; Tote Bags; Knitted Bags; Evening Bags; Book Bags; School Bags; Diaper Bags; Weekend Bags; Boston Bags; Courier Bags; Duffel Bags; Trolley Duffel Bags; Duffel Bags For Travel; Mesh Shopping Bags; Leather Shopping Bags; Wheeled Shopping Bags; Textile Shoppin...

Ocrosso Torero Corporation

[Class : 18] Leather And Imitations Of Leather; Animal Skins And Hides; Luggage And Carrying Bags; Umbrellas And Parasols; Walking Sticks; Whips, Harness And Saddlery; Collars, Leashes And Clothing For Animals

Hacksafe Torero Corporation

[Class : 18] Leather And Imitations Of Leather; Animal Skins And Hides; Luggage And Carrying Bags; Umbrellas And Parasols; Walking Sticks; Whips, Harness And Saddlery; Collars, Leashes And Clothing For Animals
View +3 more Brands for Torero Corporation Private Limited.

Charges

11 Crore
22 February 2019
Standard Chartered Bank
7 Crore
30 May 2017
Bank Of India
5 Crore
23 December 2020
The Bank Of Baroda Limited
9 Crore
24 May 2021
Bank Of Baroda
1 Crore
23 December 2020
Others
0
24 May 2021
Others
0
22 February 2019
Standard Chartered Bank
0
30 May 2017
Others
0
23 December 2020
Others
0
24 May 2021
Others
0
22 February 2019
Standard Chartered Bank
0
30 May 2017
Others
0
23 December 2020
Others
0
24 May 2021
Others
0
22 February 2019
Standard Chartered Bank
0
30 May 2017
Others
0

Documents

Form DPT-3-01062020-signed
Form DIR-12-19032020_signed
Evidence of cessation;-18032020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-14062019_signed
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form DPT-3-30062019
Form DIR-12-21062019_signed
Optional Attachment-(2)-14062019
Optional Attachment-(1)-14062019
Form ADT-1-14062019
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Letter of the charge holder stating that the amount has been satisfied-04042019
Form CHG-4-04042019_signed
Optional Attachment-(2)-13032019
Optional Attachment-(1)-13032019
Instrument(s) of creation or modification of charge;-13032019
Form CHG-1-13032019_signed
Optional Attachment-(5)-13032019
Optional Attachment-(3)-13032019
Optional Attachment-(4)-13032019