Company Information

CIN
Status
Date of Incorporation
14 September 2000
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Hardware Consultancy
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
26,120,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sumit Mukesh Bansal
Sumit Mukesh Bansal
Director
almost 12 years ago
Ameet Bansal Mukesh
Ameet Bansal Mukesh
Director
almost 12 years ago

Past Directors

Mukesh Hariram Bansal
Mukesh Hariram Bansal
Additional Director
almost 3 years ago
Sarveshkumar Hariram Agarwal
Sarveshkumar Hariram Agarwal
Additional Director
almost 3 years ago
Rakeshkumar Hariram Agarwal
Rakeshkumar Hariram Agarwal
Additional Director
almost 3 years ago
Gaurav Rakesh Agarwal
Gaurav Rakesh Agarwal
Director
over 11 years ago

Registered Trademarks

Thermobreeze Asics Corporation

[Class : 24] Textiles And Substitutes For Textiles; Household Linen; Curtains Of Textile Or Plastic.[Class : 25] Clothing, Footwear, Headwear.

Device Of Tiger Face Asics Corporation

[Class : 25] Clothing, Footwear, Headgear.

Serrano Asics Corporation

[Class : 25] Clothing, Footwear, Headgear.
View +48 more Brands for Asis Corporate Advisors Limited.

Charges

293 Crore
02 December 2013
Labh Capital Services Private Limited
28 Crore
18 October 2011
Janakalyan Sahakari Bank Limited
4 Crore
10 February 2011
Edelweiss Asset Reconstruction Company Limited
10 Crore
22 January 2011
State Bank Of India
20 Crore
17 August 2010
Union Bank Of India
2 Crore
12 November 2005
Union Bank Of India - Lead Bank Of Union Bank Consortium
229 Crore
30 November 2012
Citibank N. A.
61 Lak
01 October 2012
Citibank N. A.
4 Crore
29 September 2010
Standard Chartered Bank
4 Crore
14 May 2010
Standard Chartered Bank
4 Crore
14 May 2010
Standard Chartered Bank
4 Crore
16 December 2005
Icici Bank Limited
1 Crore
02 December 2013
Others
0
17 August 2010
Union Bank Of India
0
14 May 2010
Standard Chartered Bank
0
18 October 2011
Janakalyan Sahakari Bank Limited
0
22 January 2011
State Bank Of India
0
16 December 2005
Icici Bank Limited
0
10 February 2011
Edelweiss Asset Reconstruction Company Limited
0
01 October 2012
Citibank N. A.
0
12 November 2005
Union Bank Of India - Lead Bank Of Union Bank Consortium
0
14 May 2010
Standard Chartered Bank
0
30 November 2012
Citibank N. A.
0
29 September 2010
Standard Chartered Bank
0
02 December 2013
Others
0
17 August 2010
Union Bank Of India
0
14 May 2010
Standard Chartered Bank
0
18 October 2011
Janakalyan Sahakari Bank Limited
0
22 January 2011
State Bank Of India
0
16 December 2005
Icici Bank Limited
0
10 February 2011
Edelweiss Asset Reconstruction Company Limited
0
01 October 2012
Citibank N. A.
0
12 November 2005
Union Bank Of India - Lead Bank Of Union Bank Consortium
0
14 May 2010
Standard Chartered Bank
0
30 November 2012
Citibank N. A.
0
29 September 2010
Standard Chartered Bank
0
02 December 2013
Others
0
17 August 2010
Union Bank Of India
0
14 May 2010
Standard Chartered Bank
0
18 October 2011
Janakalyan Sahakari Bank Limited
0
22 January 2011
State Bank Of India
0
16 December 2005
Icici Bank Limited
0
10 February 2011
Edelweiss Asset Reconstruction Company Limited
0
01 October 2012
Citibank N. A.
0
12 November 2005
Union Bank Of India - Lead Bank Of Union Bank Consortium
0
14 May 2010
Standard Chartered Bank
0
30 November 2012
Citibank N. A.
0
29 September 2010
Standard Chartered Bank
0

Documents

Supplementary or Test audit report under section 143-24122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24122020
Form AOC - 4 CFS-24122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Instrument(s) of creation or modification of charge;-16122020
Form AOC-4-16122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122020
Directors report as per section 134(3)-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Statement of Subsidiaries as per section 129 - Form AOC-1-15122020
Form DPT-3-21092020-signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-27122019
Form DPT-3-17062019-signed
Form ADT-1-29042019_signed
Form ADT-3-22042019_signed
Optional Attachment-(1)-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Resignation letter-18042019
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102018
Supplementary or Test audit report under section 143-26102018
Form AOC - 4 CFS-26102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018