Company Information

CIN
Status
Date of Incorporation
29 July 2003
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Tea, Coffee & Cocoa Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
69,988,500
Authorised Capital
70,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Madhavi Divan
Madhavi Divan
Director/Designated Partner
about 1 year ago
Brinda Goradia Shroff
Brinda Goradia Shroff
Director/Designated Partner
over 1 year ago
Nayana Goradia
Nayana Goradia
Director/Designated Partner
over 1 year ago
Sanjaykumar Vallabhbhai Patel
Sanjaykumar Vallabhbhai Patel
Director/Designated Partner
over 3 years ago
Lal Raisinghani
Lal Raisinghani
Director/Designated Partner
almost 7 years ago
Anirban Aurobindo Bose
Anirban Aurobindo Bose
Director
over 19 years ago

Past Directors

Suresh Prasad Roy
Suresh Prasad Roy
Director
almost 21 years ago

Registered Trademarks

Targett Contemporary Targett

[Class : 30] Tea

Targett Contemporary Targett

[Class : 3] Bleaching Preparations And Other Substances For Laundry Use, Cleaning, Polishing, Scouring And Abrasive Preparations, Soaps, Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices.

Targett Contemporary Targett

[Class : 21] Tooth Brush.
View +1 more Brands for Contemporary Targett Private Limited.

Charges

71 Crore
29 October 2018
State Bank Of India
11 Crore
28 October 2018
State Bank Of India
7 Crore
03 August 2016
Hdfc Bank Limited
16 Crore
21 August 2012
State Bank Of India
6 Crore
01 August 2000
State Bank Of India
14 Crore
17 May 1997
State Bank Of India
14 Crore
27 July 1987
Gujarat State Financial Corporation
21 Lak
03 April 2009
Bank Of Baroda
16 Crore
03 April 2009
Bank Of Baroda ( Brabourne Road Branch)
10 Crore
09 March 2003
State Bank Of India
40 Lak
09 November 1998
Small Industries Development Bank Of India
0
22 March 2021
Hdfc Bank Limited
1 Crore
28 October 2018
State Bank Of India
0
29 October 2018
State Bank Of India
0
22 March 2021
Hdfc Bank Limited
0
09 March 2003
State Bank Of India
0
03 April 2009
Bank Of Baroda
0
03 August 2016
Others
0
03 April 2009
Bank Of Baroda ( Brabourne Road Branch)
0
27 July 1987
Gujarat State Financial Corporation
0
17 May 1997
State Bank Of India
0
01 August 2000
State Bank Of India
0
09 November 1998
Small Industries Development Bank Of India
0
21 August 2012
State Bank Of India
0
28 October 2018
State Bank Of India
0
29 October 2018
State Bank Of India
0
22 March 2021
Hdfc Bank Limited
0
09 March 2003
State Bank Of India
0
03 April 2009
Bank Of Baroda
0
03 August 2016
Others
0
03 April 2009
Bank Of Baroda ( Brabourne Road Branch)
0
27 July 1987
Gujarat State Financial Corporation
0
17 May 1997
State Bank Of India
0
01 August 2000
State Bank Of India
0
09 November 1998
Small Industries Development Bank Of India
0
21 August 2012
State Bank Of India
0
28 October 2018
State Bank Of India
0
29 October 2018
State Bank Of India
0
22 March 2021
Hdfc Bank Limited
0
09 March 2003
State Bank Of India
0
03 April 2009
Bank Of Baroda
0
03 August 2016
Others
0
03 April 2009
Bank Of Baroda ( Brabourne Road Branch)
0
27 July 1987
Gujarat State Financial Corporation
0
17 May 1997
State Bank Of India
0
01 August 2000
State Bank Of India
0
09 November 1998
Small Industries Development Bank Of India
0
21 August 2012
State Bank Of India
0

Documents

Form CHG-1-17122020_signed
Optional Attachment-(2)-17122020
Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form MSME FORM I-31102020_signed
Form ADT-1-22102020_signed
Copy of the intimation sent by company-15102020
Copy of written consent given by auditor-15102020
Copy of resolution passed by the company-15102020
Optional Attachment-(2)-21092020
Instrument(s) of creation or modification of charge;-21092020
Optional Attachment-(1)-21092020
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form DPT-3-06082020-signed
Form DPT-3-14022020-signed
Form DPT-3-20122019-signed
Form DIR-12-20122019_signed
Evidence of cessation;-13122019
Optional Attachment-(1)-13122019
Form MGT-7-10112019_signed
Copy of MGT-8-30102019
List of share holders, debenture holders;-30102019
Form AOC-4(XBRL)-04102019_signed
XBRL document in respect Consolidated financial statement-27092019
Optional Attachment-(1)-27092019
Optional Attachment-(2)-27092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092019
Auditor?s certificate-26062019