Company Information

CIN
Status
Date of Incorporation
23 January 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Mohammed Fazlulla Baig
Mohammed Fazlulla Baig
Director/Designated Partner
over 2 years ago
Manzoor Ahmed .
Manzoor Ahmed .
Director/Designated Partner
almost 22 years ago

Past Directors

Rafeeq Ahmed
Rafeeq Ahmed
Director
over 21 years ago
Athaur Rahman Khan
Athaur Rahman Khan
Director
over 21 years ago
Mohammed Asadullah Baig .
Mohammed Asadullah Baig .
Director
almost 22 years ago

Registered Trademarks

Mujtaba Jewellers Bismillah Jewellers

[Class : 42] Manufacturing, Trading, Exporting And Importing Of Gold, Silver, Diamonds, Pearls Jewllery, Retail And Wholesale Outlets And Shopping Malls

Mujtaba Bismillah Jewellers

[Class : 42] Manufacturing, Trading, Exporting And Importing Of Gold, Silver, Diamonds, Pearls Jewellery, Retail And Wholesale Outlets And Shopping Malls

Mujtaba Jewellers Bismillah Jewellers

[Class : 14] Gold And Silver Jewellery, Silver, Gold, Pearls, Diamonds, Precious Stones, Precious Metals Included In Class 14.
View +2 more Brands for Bismillah Jewellers Private Limited.

Charges

8 Crore
03 July 2017
Hdfc Bank Limited
8 Crore
24 March 2011
Bank Of India
9 Crore
10 August 2005
Uco Bank
4 Crore
11 June 2004
Uco Bank
1 Crore
03 July 2017
Hdfc Bank Limited
0
10 August 2005
Uco Bank
0
24 March 2011
Bank Of India
0
11 June 2004
Uco Bank
0
03 July 2017
Hdfc Bank Limited
0
10 August 2005
Uco Bank
0
24 March 2011
Bank Of India
0
11 June 2004
Uco Bank
0
03 July 2017
Hdfc Bank Limited
0
10 August 2005
Uco Bank
0
24 March 2011
Bank Of India
0
11 June 2004
Uco Bank
0

Documents

Form CHG-1-28092020_signed
Form CHG-1-28092020
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form DPT-3-26052020-signed
Form AOC-4-17102019_signed
Form MGT-7-17102019_signed
List of share holders, debenture holders;-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Optional Attachment-(1)-16102019
Directors report as per section 134(3)-16102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-07102019
Copy of the intimation sent by company-07102019
Copy of written consent given by auditor-07102019
Form DPT-3-10072019
Optional Attachment-(1)-10072019
Optional Attachment-(1)-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Copy of MGT-8-03102018
Directors report as per section 134(3)-03102018
List of share holders, debenture holders;-03102018
Form MGT-7-03102018_signed
Form AOC-4-03102018_signed
Form INC-22-23012018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22012018
Optional Attachment-(1)-22012018
Copies of the utility bills as mentioned above (not older than two months)-22012018
Copy of board resolution authorizing giving of notice-22012018
Form MGT-7-28102017_signed