Company Information

CIN
Status
Date of Incorporation
04 April 1989
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,972,000
Authorised Capital
6,000,000

Directors

Gopallal Mathuradas Vaishnav
Gopallal Mathuradas Vaishnav
Director/Designated Partner
almost 2 years ago
Bhavnaben Gopalbhai Vaishnav
Bhavnaben Gopalbhai Vaishnav
Director/Designated Partner
over 2 years ago

Past Directors

Narabada Devi Bagawan
Narabada Devi Bagawan
Director
almost 22 years ago
Bharat Kumar Bagawan
Bharat Kumar Bagawan
Director
about 26 years ago

Registered Trademarks

Amrit With A Logo Amrit Marble And Granites

[Class : 19] All Types Of Marble Blocks, Marble Slabs, Tiles And Building Material (Non Metallic) Including In Class 19.

Charges

3 Crore
28 March 2016
Au Financiers (india) Limited
1 Crore
29 August 2014
Icici Bank Limited
32 Lak
28 August 2012
Icici Bank Limited
25 Lak
23 April 2010
State Bank Of Bikaner And Jaipur
5 Lak
28 January 2005
Centurion Bank Ltd.
19 Lak
15 May 2001
Rajasthan Financial Corporation
11 Lak
16 October 2000
State Bank Of Bikaner And Jaipur
3 Lak
11 August 2000
State Bank Of Bikaner And Jaipur
76 Lak
11 August 2000
State Bank Of Bikaner & Jaipur
35 Lak
28 March 2016
Others
0
23 April 2010
State Bank Of Bikaner And Jaipur
0
11 August 2000
State Bank Of Bikaner & Jaipur
0
16 October 2000
State Bank Of Bikaner And Jaipur
0
28 January 2005
Centurion Bank Ltd.
0
15 May 2001
Rajasthan Financial Corporation
0
11 August 2000
State Bank Of Bikaner And Jaipur
0
29 August 2014
Icici Bank Limited
0
28 August 2012
Icici Bank Limited
0
28 March 2016
Others
0
23 April 2010
State Bank Of Bikaner And Jaipur
0
11 August 2000
State Bank Of Bikaner & Jaipur
0
16 October 2000
State Bank Of Bikaner And Jaipur
0
28 January 2005
Centurion Bank Ltd.
0
15 May 2001
Rajasthan Financial Corporation
0
11 August 2000
State Bank Of Bikaner And Jaipur
0
29 August 2014
Icici Bank Limited
0
28 August 2012
Icici Bank Limited
0

Documents

Form MGT-7-11062020_signed
Form AOC-4-11062020_signed
Directors report as per section 134(3)-05062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05062020
List of share holders, debenture holders;-05062020
Form MGT-7-31122018_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-31122018
Form AOC-4-31122018_signed
Form AOC-4-10122017_signed
Form MGT-7-07122017_signed
Form ADT-1-05122017_signed
Form ADT-1-30112017_signed
Copy of written consent given by auditor-30112017
Copy of the intimation sent by company-30112017
Copy of resolution passed by the company-30112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Optional Attachment-(1)-27112017
Copy of written consent given by auditor-27112017
Copy of the intimation sent by company-27112017
Form ADT-3-22112017-signed
Resignation letter-19112017
Form AOC-4-05112016_signed
Directors report as per section 134(3)-04112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112016
List of share holders, debenture holders;-04112016