Amrish Saralal Masalia, . Designation Director at NAKSHATRA BRANDS LIMITED.
Dhanesh Vrajlal Sheth, . Designation Director at NAKSHATRA BRANDS LIMITED.
Manoj Kumar Bavakad, . Designation Director at NAKSHATRA BRANDS LIMITED.
Jyoti Bharat Vora, . Designation Director at NAKSHATRA BRANDS LIMITED.
Dinesh Gopaldas Bhatia, . Designation Director at NAKSHATRA BRANDS LIMITED.
Anil Umesh Haldipur, . Designation Director at NAKSHATRA BRANDS LIMITED.
Located at LAXMI TOWER, OFFICE NO. 6, 'B' WING, 1ST FLOOR, 'G' BLOCK, BANDRA KURLA COMPLEX, BANDRA( EAST),, MUMBAI, Maharashtra. .

Searching for a company ?

Find all the information about a company you are looking for!

NAKSHATRA BRANDS LIMITED

About Nakshatra Brands Limited
Nakshatra Brands Limited was registered at Registrar of Companies ROC Mumbai on 19 May, 2004 and is categorised as Company limited by shares and an Non-government company.
Nakshatra Brands Limited's Corporate Identification Number (CIN) is U36910MH2004PLC146406 and Registeration Number is 146406.

Nakshatra Brands Limited registered address on file is LAXMI TOWER, OFFICE NO. 6, 'B' WING, 1ST FLOOR, 'G' BLOCK, BANDRA KURLA COMPLEX, BANDRA( EAST),, MUMBAI - 400051, Maharashtra, India.

Nakshatra Brands Limited currently have 4 Active Directors / Partners: Dhanesh Vrajlal Sheth, Jyoti Bharat Vora, Dinesh Gopaldas Bhatia, Anil Umesh Haldipur, and there are no other Active Directors / Partners in the company except these 4 officials.

Nakshatra Brands Limited is involved in Activity and currently company is in Active Status.

Company Name NAKSHATRA BRANDS LIMITED
CIN U36910MH2004PLC146406
Registration Date 19 May, 2004
Registeration No. 146406
RoC ROC Mumbai
State Maharashtra
Registered Address LAXMI TOWER, OFFICE NO. 6, 'B' WING, 1ST FLOOR, 'G' BLOCK, BANDRA KURLA COMPLEX, BANDRA( EAST),, MUMBAI - 400051, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 223400000 INR
PaidUp Capital Rs 40598150 INR
Company Class Public
Last Annual General Meeting Date 28 September, 2016
Date of Balance Sheet 31 March, 2016
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Amrish Saralal Masalia
Manoj Kumar Bavakad
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Movable property (not being pledge)
Rs 23500000 INR 29 September, 2015 - Open
Book debts Rs 60000000 INR 04 March, 2008 - Open
Book debts
Movable property (not being pledge)
Rs 60000000 INR 18 December, 2014 - Open
Book debts
Movable property (not being pledge)
CURRENT ASSETS AND STOCKS
Rs 70000000 INR 16 April, 2016 - Open
Book debts
Movable property (not being pledge)
Rs 90000000 INR 19 July, 2012 - Open
Rs 100000000 INR 31 December, 2005 - Open
Book debts
Floating charge
Rs 100000000 INR 28 March, 2013 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 180000000 INR 08 August, 2012 - Open
Book debts
Movable property (not being pledge)
Rs 200000000 INR 11 September, 2012 - Open
Rs 200000000 INR 26 November, 2012 30 December, 2013 Open
Book debts
Movable property (not being pledge)
Rs 200000000 INR 13 March, 2013 - Closed
Book debts
Movable property (not being pledge)
Rs 200000000 INR 26 May, 2014 - Open
Book debts
Movable property (not being pledge)
Rs 210000000 INR 06 May, 2013 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 220000000 INR 29 September, 2014 - Open
Book debts Rs 250000000 INR 29 January, 2011 - Open
Book debts
Movable property (not being pledge)
Rs 250000000 INR 19 December, 2011 - Open
Book debts
Movable property (not being pledge)
Rs 250000000 INR 09 May, 2013 - Open
Rs 310000000 INR 05 November, 2009 15 December, 2010 Open
Rs 320000000 INR 04 March, 2015 22 July, 2015 Open
Rs 400000000 INR 03 May, 2010 15 November, 2011 Closed
Rs 400000000 INR 06 April, 2013 23 September, 2013 Open
Rs 500000000 INR 01 September, 2008 18 September, 2009 Open
Book debts Rs 500000000 INR 26 May, 2012 - Open
Rs 540000000 INR 03 August, 2005 26 March, 2009 Open
Book debts
Movable property (not being pledge)
Rs 550000000 INR 13 December, 2013 - Open
Rs 600000000 INR 02 November, 2010 24 December, 2011 Open
Book debts
Movable property (not being pledge)
CURRENT ASSETS AND STOCKS
Rs 600000000 INR 23 June, 2016 - Open
Rs 700000000 INR 07 October, 2010 05 January, 2012 Open
Book debts
Movable property (not being pledge)
Rs 800000000 INR 13 December, 2013 - Open
Rs 900000000 INR 22 June, 2010 19 November, 2011 Open
Book debts Rs 1000000000 INR 30 December, 2013 - Open

Are you owner of this company?

Problem with this data ?

Click here