Company Information

CIN
Status
Date of Incorporation
03 August 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
228,370,900
Authorised Capital
240,000,000

Directors

Manas Ghosal
Manas Ghosal
Director/Designated Partner
over 5 years ago
Abhisek Adhikary
Abhisek Adhikary
Director/Designated Partner
over 6 years ago
Deepak Saraf
Deepak Saraf
Director
about 17 years ago
Alok Krishna Agarwal
Alok Krishna Agarwal
Director
over 19 years ago
Aditya Bikram Chamaria
Aditya Bikram Chamaria
Director
over 26 years ago

Past Directors

Mohan Dhanuka
Mohan Dhanuka
Director
about 6 years ago
Sandeep Agarwal
Sandeep Agarwal
Additional Director
about 8 years ago
Nirmal Kumar Maheshwari
Nirmal Kumar Maheshwari
Whole Time Director
over 8 years ago
Gautam Raj Chowdhary
Gautam Raj Chowdhary
Cfo(kmp)
over 9 years ago
Shailja Haldia
Shailja Haldia
Director
about 11 years ago
Girija Shankar Sharma
Girija Shankar Sharma
Additional Director
almost 14 years ago
Manish Kumar
Manish Kumar
Additional Director
about 15 years ago
Purushottam Dalmia
Purushottam Dalmia
Director
almost 17 years ago
Gaurav Gupta
Gaurav Gupta
Director
almost 21 years ago

Registered Trademarks

Wearit Group Wearit Global

[Class : 24] Denim Fabric, Cotton Fabric

Wearit Group Wearit Global

[Class : 23] Yarns And Threads

Wearit Denim Wearit Global

[Class : 24] Denim Fabric, Cotton Fabric

Charges

546 Crore
21 August 2017
Allahabad Bank Kolkata Main Branch
221 Crore
06 October 2015
Allahabad Bank Kolkata Main Branch
7 Crore
24 June 2014
Allahabad Bank
317 Crore
06 January 2012
Dena Bank
75 Crore
22 November 2013
Oriental Bank Of Commerce
18 Crore
27 September 2012
Allahabad Bank Kolkata Main Branch
211 Crore
07 February 2009
Allahabad Bank
112 Crore
16 February 2012
Allahabad Bank (leader)
74 Crore
16 February 2012
Allahabad Bank (leader)
38 Crore
27 September 2012
Others
0
06 January 2012
Dena Bank
0
22 November 2013
Others
0
16 February 2012
Allahabad Bank (leader)
0
21 August 2017
Others
0
24 June 2014
Others
0
06 October 2015
Allahabad Bank Kolkata Main Branch
0
07 February 2009
Allahabad Bank
0
16 February 2012
Allahabad Bank (leader)
0
27 September 2012
Others
0
06 January 2012
Dena Bank
0
22 November 2013
Others
0
16 February 2012
Allahabad Bank (leader)
0
21 August 2017
Others
0
24 June 2014
Others
0
06 October 2015
Allahabad Bank Kolkata Main Branch
0
07 February 2009
Allahabad Bank
0
16 February 2012
Allahabad Bank (leader)
0
27 September 2012
Others
0
06 January 2012
Dena Bank
0
22 November 2013
Others
0
16 February 2012
Allahabad Bank (leader)
0
21 August 2017
Others
0
24 June 2014
Others
0
06 October 2015
Allahabad Bank Kolkata Main Branch
0
07 February 2009
Allahabad Bank
0
16 February 2012
Allahabad Bank (leader)
0

Documents

Evidence of cessation;-23072020
Form DIR-12-23072020_signed
Notice of resignation;-23072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072020
Declaration by first director-22072020
Form DIR-12-22072020_signed
Optional Attachment-(1)-22072020
Form BEN - 2-05062020_signed
Declaration under section 90-05062020
Evidence of cessation;-11022020
Form DIR-12-11022020_signed
Form MGT-7-07012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-24112019_signed
Form DIR-12-26072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072019
Optional Attachment-(1)-25072019
Interest in other entities;-25072019
Form DIR-12-25072019_signed
Notice of resignation;-25072019
Evidence of cessation;-25072019
Form DIR-12-10062019_signed
Form MSME FORM I-05062019_signed
Form DIR-12-06052019_signed
Form AOC-4(XBRL)-08012019_signed
Form MGT-7-08012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012019
List of share holders, debenture holders;-01012019
Copy of MGT-8-01012019