Company Information

CIN
Status
Date of Incorporation
02 April 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,010,000
Authorised Capital
18,000,000

Directors

Pawan Kumar Jhunjhunwala
Pawan Kumar Jhunjhunwala
Director
about 2 years ago
Shiv Kumar Jhunjhunwala
Shiv Kumar Jhunjhunwala
Director
almost 27 years ago
Gopi Kishan Jhunjhunwala
Gopi Kishan Jhunjhunwala
Director
almost 27 years ago
Sushil Kumar Jhunjhunwala
Sushil Kumar Jhunjhunwala
Director
almost 27 years ago

Past Directors

Manoj Kumar Jhunjhunwala
Manoj Kumar Jhunjhunwala
Director
over 29 years ago
Ashok Kumar Jhunjhunwala
Ashok Kumar Jhunjhunwala
Director
over 29 years ago

Registered Trademarks

Oriya Script Gopi Textile

[Class : 24] Textile And Textile Piece Goods, Lungis, Gamcha (Towels), Dhotis Etc.

Gopi Kishan (Label). Gopi Textile

[Class : 24] Textile , Textile Piece Goods, Towels, Bed Covers, Lungees And Sarees.

Charges

1 Crore
30 March 2016
State Bank Of India
63 Lak
30 August 1996
State Bank Of India Jatni Branch
71 Lak
25 April 1996
Punjab National Bank
3 Lak
30 August 1991
State Bank Of India
10 Thousand
30 March 2016
State Bank Of India
0
25 April 1996
Punjab National Bank
0
30 August 1991
State Bank Of India
0
30 August 1996
State Bank Of India Jatni Branch
0
30 March 2016
State Bank Of India
0
25 April 1996
Punjab National Bank
0
30 August 1991
State Bank Of India
0
30 August 1996
State Bank Of India Jatni Branch
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
List of share holders, debenture holders;-21122020
Optional Attachment-(1)-21122020
Approval letter of extension of financial year or AGM-21122020
Approval letter for extension of AGM;-21122020
Directors report as per section 134(3)-21122020
Form AOC-4-21122020_signed
Form MGT-7-21122020_signed
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Optional Attachment-(3)-29062020
Optional Attachment-(2)-29062020
Optional Attachment-(1)-29062020
Instrument(s) of creation or modification of charge;-29062020
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018