Company Information

CIN
Status
Date of Incorporation
06 May 2005
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,200,000
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Saroj Sunil Sirsalewala
Saroj Sunil Sirsalewala
Director/Designated Partner
over 1 year ago
Sunilkumar Nandlal Siraslewala
Sunilkumar Nandlal Siraslewala
Director/Designated Partner
over 1 year ago
Divyakumar Sunilkumar Siraslewala
Divyakumar Sunilkumar Siraslewala
Director/Designated Partner
about 2 years ago

Past Directors

Sitaram Nandlal Sirsalewala
Sitaram Nandlal Sirsalewala
Director
almost 20 years ago
Vijaylaxmi Sitaram Sirsalewala
Vijaylaxmi Sitaram Sirsalewala
Director
almost 20 years ago

Registered Trademarks

Divya Divya Global

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers

Kaatha (Label) Divya Global

[Class : 35] Import & Export; Marketing & Distributions; Advertising; Business Management; Business Administration; Office Functions.

Kaatha Divya Global

[Class : 25] Clothing, Footwear, Headgear (Not Included In Other Classes) .
View +1 more Brands for Divya Global Private Limited.

Charges

29 Crore
22 July 2019
Standard Chartered Bank
6 Crore
07 May 2019
Standard Chartered Bank
97 Lak
11 February 2019
Standard Chartered Bank
13 Crore
11 November 2008
Vijaya Bank
18 Crore
03 April 2013
Vijaya Bank
6 Crore
05 May 2005
Citi Bank N.a.
14 Crore
06 May 2005
Standard Chartered Bank
7 Crore
20 January 2006
Standard Chartered Bank
75 Lak
06 May 2005
Standard Chartered Bank
7 Crore
18 May 2007
Hsbc Ltd.
3 Crore
03 April 2021
Standard Chartered Bank
41 Lak
06 January 2021
Standard Chartered Bank
7 Crore
28 December 2020
Standard Chartered Bank
54 Lak
28 December 2020
Standard Chartered Bank
0
06 January 2021
Standard Chartered Bank
0
22 July 2019
Standard Chartered Bank
0
03 April 2021
Standard Chartered Bank
0
07 May 2019
Standard Chartered Bank
0
11 February 2019
Standard Chartered Bank
0
18 May 2007
Hsbc Ltd.
0
03 April 2013
Vijaya Bank
0
11 November 2008
Vijaya Bank
0
05 May 2005
Citi Bank N.a.
0
20 January 2006
Standard Chartered Bank
0
06 May 2005
Standard Chartered Bank
0
06 May 2005
Standard Chartered Bank
0
28 December 2020
Standard Chartered Bank
0
06 January 2021
Standard Chartered Bank
0
22 July 2019
Standard Chartered Bank
0
03 April 2021
Standard Chartered Bank
0
07 May 2019
Standard Chartered Bank
0
11 February 2019
Standard Chartered Bank
0
18 May 2007
Hsbc Ltd.
0
03 April 2013
Vijaya Bank
0
11 November 2008
Vijaya Bank
0
05 May 2005
Citi Bank N.a.
0
20 January 2006
Standard Chartered Bank
0
06 May 2005
Standard Chartered Bank
0
06 May 2005
Standard Chartered Bank
0
28 December 2020
Standard Chartered Bank
0
06 January 2021
Standard Chartered Bank
0
22 July 2019
Standard Chartered Bank
0
03 April 2021
Standard Chartered Bank
0
07 May 2019
Standard Chartered Bank
0
11 February 2019
Standard Chartered Bank
0
18 May 2007
Hsbc Ltd.
0
03 April 2013
Vijaya Bank
0
11 November 2008
Vijaya Bank
0
05 May 2005
Citi Bank N.a.
0
20 January 2006
Standard Chartered Bank
0
06 May 2005
Standard Chartered Bank
0
06 May 2005
Standard Chartered Bank
0

Documents

Form DPT-3-22092020-signed
Optional Attachment-(1)-24082020
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Form MGT-7-20112019_signed
Form ADT-1-13112019_signed
List of share holders, debenture holders;-13112019
Copy of MGT-8-13112019
Copy of written consent given by auditor-06112019
-06112019
Copy of resolution passed by the company-06112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01112019
Supplementary or Test audit report under section 143-01112019
Form AOC - 4 CFS-01112019_signed
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Statement of Subsidiaries as per section 129 - Form AOC-1-30102019
Directors report as per section 134(3)-30102019
Letter of the charge holder stating that the amount has been satisfied-11092019
Form CHG-4-11092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190911
Instrument(s) of creation or modification of charge;-16082019
Optional Attachment-(1)-16082019
Form CHG-1-16082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190816
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190816
Form DPT-3-09072019
Form MSME FORM I-08062019_signed