Company Information

CIN
Status
Date of Incorporation
07 July 2003
State / ROC
Jaipur /
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Govind Shivshankarlal Gupta
Govind Shivshankarlal Gupta
Director
almost 21 years ago

Past Directors

Dipak Kumar Jain
Dipak Kumar Jain
Company Secretary
almost 13 years ago
Mahesh Khandelwal
Mahesh Khandelwal
Director
about 16 years ago
Pankaj Khandelwal
Pankaj Khandelwal
Additional Director
over 16 years ago
Khushi Kumar Ameriya
Khushi Kumar Ameriya
Director
over 22 years ago
Gangadevi Shivshankarlal Gupta
Gangadevi Shivshankarlal Gupta
Director
over 22 years ago
Shivshankarlal Baghwanlal Gupta
Shivshankarlal Baghwanlal Gupta
Director
over 22 years ago

Registered Trademarks

Emeralds Bazar Clarity Gold

[Class : 35] Wholesale, Retail, Distribution, Export Import Relating To Jewellery, Precious & Semi Precious Stones, Advertising, Business Management, Office Function In Class 35.

Emeralds Bazar Clarity Gold

[Class : 14] Jewellery, Precious & Semi Precious Stones In Class 14.

Charges

0
12 September 2006
Bank Of Baroda
6 Crore
13 February 2004
Indusind Bank Ltd.
2 Crore
29 December 2006
State Bank Of Indore
5 Crore
29 December 2006
State Bank Of Indore
5 Crore
31 August 2004
State Bank Of Indore
27 Crore
27 February 2009
State Bank Of Indore
32 Crore
13 February 2004
Indusind Bank Ltd
2 Crore
13 February 2004
Indusind Bank Ltd.
0
29 December 2006
State Bank Of Indore
0
31 August 2004
State Bank Of Indore
0
12 September 2006
Bank Of Baroda
0
27 February 2009
State Bank Of Indore
0
13 February 2004
Indusind Bank Ltd
0
29 December 2006
State Bank Of Indore
0
13 February 2004
Indusind Bank Ltd.
0
29 December 2006
State Bank Of Indore
0
31 August 2004
State Bank Of Indore
0
12 September 2006
Bank Of Baroda
0
27 February 2009
State Bank Of Indore
0
13 February 2004
Indusind Bank Ltd
0
29 December 2006
State Bank Of Indore
0

Documents

Form AOC-4(XBRL)-03082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30072019
Form ADT-1-24072019_signed
Copy of resolution passed by the company-20072019
Copy of written consent given by auditor-20072019
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-02012019_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-7-04122017_signed
Copy of MGT-8-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-30122016_signed
Form AOC-4(XBRL)-29122016-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122016
Copy of MGT-8-23122016
List of share holders, debenture holders;-23122016
Form INC-22-24062016_signed
Copy of board resolution authorizing giving of notice-24062016
Copies of the utility bills as mentioned above (not older than two months)-24062016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24062016
XBRL document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-070116.OCT
Form MGT-7-070116.OCT
Form DIR-12-010515.OCT
Evidence of cessation-300415.PDF
XBRL document in respect of balance sheet 29-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-301114-291114 for the FY ending on-310314.OCT
Form GNL.2-271114.OCT