Company Information

CIN
Status
Date of Incorporation
22 January 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,300,000
Authorised Capital
7,500,000

Directors

Gaurav Gupta
Gaurav Gupta
Director/Designated Partner
over 2 years ago
Ajay Kumar Gupta
Ajay Kumar Gupta
Director/Designated Partner
almost 3 years ago
Varsha Gupta
Varsha Gupta
Director
almost 6 years ago

Past Directors

Vedprakash Gupta
Vedprakash Gupta
Director
about 20 years ago
Deepak Gupta
Deepak Gupta
Director
over 21 years ago

Registered Trademarks

Lk (Label) L.K.India

[Class : 9] Electrical Switches And Electrical Accessories

Charges

11 Crore
17 February 2010
State Bank Of Bikaner And Jaipur
4 Crore
21 February 2007
Bank Of India
1 Crore
27 January 2005
Small Industries Develop. Bank Of India
1 Crore
27 May 2020
State Bank Of India
4 Crore
27 May 2020
State Bank Of India
0
17 February 2010
Others
0
27 January 2005
Small Industries Develop. Bank Of India
0
21 February 2007
Bank Of India
0
27 May 2020
State Bank Of India
0
17 February 2010
Others
0
27 January 2005
Small Industries Develop. Bank Of India
0
21 February 2007
Bank Of India
0
27 May 2020
State Bank Of India
0
17 February 2010
Others
0
27 January 2005
Small Industries Develop. Bank Of India
0
21 February 2007
Bank Of India
0
27 May 2020
State Bank Of India
0
17 February 2010
Others
0
27 January 2005
Small Industries Develop. Bank Of India
0
21 February 2007
Bank Of India
0
27 May 2020
State Bank Of India
0
17 February 2010
Others
0
27 January 2005
Small Industries Develop. Bank Of India
0
21 February 2007
Bank Of India
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-02112020_signed
Instrument(s) of creation or modification of charge;-02112020
Optional Attachment-(1)-02112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form CHG-1-16062020_signed
Optional Attachment-(1)-16062020
Instrument(s) of creation or modification of charge;-16062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Form DPT-3-02032020-signed
Form DIR-12-22022020_signed
Optional Attachment-(1)-22022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022020
Declaration by first director-22022020
Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DIR-12-12072019_signed
Notice of resignation;-05072019
Evidence of cessation;-05072019
Optional Attachment-(1)-05072019
Form DPT-3-28062019
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018