Company Information

CIN
Status
Date of Incorporation
05 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
48,825,000
Authorised Capital
80,000,000

Directors

Mohd Iqbal
Mohd Iqbal
Director
almost 5 years ago
Punit Shivkumar Agarwal
Punit Shivkumar Agarwal
Director/Designated Partner
almost 13 years ago

Past Directors

Neetu Punit Agarwal
Neetu Punit Agarwal
Director
over 20 years ago

Registered Trademarks

Vemb Couture And More... Vemb Lifestyle

[Class : 25] Readymade Garments, Clothing Of All Types, Footwear And Headgear

Charges

107 Crore
31 March 2015
Punjab National Bank
42 Crore
06 March 2013
Pnb Investment Services Limited
65 Crore
01 August 2014
Kotak Mahindra Bank Limited
9 Crore
29 July 2013
Pnb Investment Services Limited
5 Crore
28 October 2013
Punjab National Bank
5 Crore
12 June 2013
Punjab National Bank (mid Corporate Branch)
6 Crore
12 October 2007
Punjab National Bank
17 Crore
05 December 2012
Punjab National Bank
3 Crore
14 May 2011
Punjab National Bank
70 Lak
06 August 2012
Punjab National Bank
1 Crore
04 August 2012
Punjab National Bank
1 Crore
10 January 2007
Lord Krishna Bank Ltd
70 Lak
29 December 2006
Lord Krishna Bank Ltd
35 Lak
18 January 2010
Janata Sahakari Bank Limited Pune
59 Lak
05 July 2007
Janata Sahakari Bank Ltd
70 Lak
04 August 2012
Punjab National Bank
0
05 July 2007
Janata Sahakari Bank Ltd
0
10 January 2007
Lord Krishna Bank Ltd
0
29 December 2006
Lord Krishna Bank Ltd
0
01 August 2014
Kotak Mahindra Bank Limited
0
29 July 2013
Pnb Investment Services Limited
0
31 March 2015
Punjab National Bank
0
06 August 2012
Punjab National Bank
0
05 December 2012
Punjab National Bank
0
06 March 2013
Pnb Investment Services Limited
0
12 October 2007
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
14 May 2011
Punjab National Bank
0
18 January 2010
Janata Sahakari Bank Limited Pune
0
12 June 2013
Punjab National Bank (mid Corporate Branch)
0
04 August 2012
Punjab National Bank
0
05 July 2007
Janata Sahakari Bank Ltd
0
10 January 2007
Lord Krishna Bank Ltd
0
29 December 2006
Lord Krishna Bank Ltd
0
01 August 2014
Kotak Mahindra Bank Limited
0
29 July 2013
Pnb Investment Services Limited
0
31 March 2015
Punjab National Bank
0
06 August 2012
Punjab National Bank
0
05 December 2012
Punjab National Bank
0
06 March 2013
Pnb Investment Services Limited
0
12 October 2007
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
14 May 2011
Punjab National Bank
0
18 January 2010
Janata Sahakari Bank Limited Pune
0
12 June 2013
Punjab National Bank (mid Corporate Branch)
0
04 August 2012
Punjab National Bank
0
05 July 2007
Janata Sahakari Bank Ltd
0
10 January 2007
Lord Krishna Bank Ltd
0
29 December 2006
Lord Krishna Bank Ltd
0
01 August 2014
Kotak Mahindra Bank Limited
0
29 July 2013
Pnb Investment Services Limited
0
31 March 2015
Punjab National Bank
0
06 August 2012
Punjab National Bank
0
05 December 2012
Punjab National Bank
0
06 March 2013
Pnb Investment Services Limited
0
12 October 2007
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
14 May 2011
Punjab National Bank
0
18 January 2010
Janata Sahakari Bank Limited Pune
0
12 June 2013
Punjab National Bank (mid Corporate Branch)
0

Documents

Form MSME FORM I-07012021_signed
Form MSME FORM I-30122020_signed
Form INC-22-03042020_signed
Optional Attachment-(1)-31032020
Copy of board resolution authorizing giving of notice-31032020
Copies of the utility bills as mentioned above (not older than two months)-31032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31032020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form ADT-1-08112019_signed
Copy of resolution passed by the company-07112019
Optional Attachment-(1)-07112019
Copy of written consent given by auditor-07112019
Copy of the intimation sent by company-07112019
Form AOC-4(XBRL)-20082019_signed
Form MGT-7-19082019_signed
XBRL document in respect Consolidated financial statement-13082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13082019
List of share holders, debenture holders;-12082019
Copy of MGT-8-12082019
Form MSME FORM I-30052019_signed
Form INC-22-17042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Optional Attachment-(1)-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Form ADT-1-13022017_signed
Copy of the intimation sent by company-13022017