Company Information

CIN
Status
Date of Incorporation
07 October 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Mahavirkumar Nainmal Mehta
Mahavirkumar Nainmal Mehta
Director/Designated Partner
over 2 years ago
Kala Mahaveer Mehta
Kala Mahaveer Mehta
Director/Designated Partner
almost 10 years ago

Past Directors

Veena Prakashji Punmiya
Veena Prakashji Punmiya
Director
over 10 years ago
Ramanuj Parasram Bhattar
Ramanuj Parasram Bhattar
Director
about 29 years ago

Registered Trademarks

Zevar Zevar Ornaments

[Class : 24] Gold, Silver & Diamond Jewellery.

Charges

18 Crore
26 November 2007
Hdfc Bank Limited
9 Crore
09 October 2007
Hdfc Bank Limited
9 Crore
08 November 2005
Icici Bank Limited
3 Crore
24 February 2006
Icici Bank Limited
3 Crore
26 March 2003
Corporation Bank
3 Crore
22 March 2003
Corporation Bank
1 Crore
22 March 2003
Corporation Bank
1 Crore
16 November 2022
Yes Bank Limited
0
26 November 2007
Hdfc Bank Limited
0
09 October 2007
Hdfc Bank Limited
0
23 November 2021
Yes Bank Limited
0
08 November 2005
Icici Bank Limited
0
24 February 2006
Icici Bank Limited
0
22 March 2003
Corporation Bank
0
26 March 2003
Corporation Bank
0
22 March 2003
Corporation Bank
0
16 November 2022
Yes Bank Limited
0
26 November 2007
Hdfc Bank Limited
0
09 October 2007
Hdfc Bank Limited
0
23 November 2021
Yes Bank Limited
0
08 November 2005
Icici Bank Limited
0
24 February 2006
Icici Bank Limited
0
22 March 2003
Corporation Bank
0
26 March 2003
Corporation Bank
0
22 March 2003
Corporation Bank
0

Documents

Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form CHG-1-09122020_signed
Optional Attachment-(1)-09122020
Instrument(s) of creation or modification of charge;-09122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201209
Form DPT-3-16112020-signed
Form DPT-3-15072020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-27062019
Form MSME FORM I-28052019_signed
Form AOC-4-21012019_signed
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Directors report as per section 134(3)-15122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Evidence of cessation;-21062018
Form DIR-11-21062018_signed
Form DIR-12-21062018_signed
Notice of resignation filed with the company-21062018
Proof of dispatch-21062018
Notice of resignation;-21062018