Company Information

CIN
Status
Date of Incorporation
11 March 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
7,272,480
Authorised Capital
10,000,000

Directors

Vitthal Das Sarda
Vitthal Das Sarda
Director/Designated Partner
almost 2 years ago
Chanda Maheshwari
Chanda Maheshwari
Director/Designated Partner
about 2 years ago

Past Directors

Shubham Sharma
Shubham Sharma
Additional Director
over 9 years ago
Ramesh Kumar Malpani
Ramesh Kumar Malpani
Additional Director
over 16 years ago
Shanta Malpani
Shanta Malpani
Director
over 22 years ago
Deepak Maheshwari
Deepak Maheshwari
Director
over 22 years ago

Registered Trademarks

Classic Signages Classic Signages

[Class : 20] Plastic Signboards, Wooden Signboards

Classic Signages Classic Signages

[Class : 9] Electronic Signboards, Advertising Signboard Luminous, Metal Signboards Electric, Mechanical Illuminated Signboards, Metal Signboards Luminous, Advertising Signboard Mechanical, Electronic Digital Signboards

Klassique Classic Signages

[Class : 16] Glow Signboard, Glow Banding Including In Class 16.

Charges

12 Crore
15 May 2015
Standard Chartered Bank
1 Crore
29 April 2013
Standard Chartered Bank
11 Crore
29 April 2013
Standard Chartered Bank
74 Lak
27 September 2004
Punjab National Bank
40 Lak
27 September 2004
Punjab National Bank
2 Crore
22 August 2022
Hdfc Bank Limited
0
15 May 2015
Standard Chartered Bank
0
29 April 2013
Standard Chartered Bank
0
29 April 2013
Others
0
27 September 2004
Punjab National Bank
0
27 September 2004
Punjab National Bank
0
22 August 2022
Hdfc Bank Limited
0
15 May 2015
Standard Chartered Bank
0
29 April 2013
Standard Chartered Bank
0
29 April 2013
Others
0
27 September 2004
Punjab National Bank
0
27 September 2004
Punjab National Bank
0
22 August 2022
Hdfc Bank Limited
0
15 May 2015
Standard Chartered Bank
0
29 April 2013
Standard Chartered Bank
0
29 April 2013
Others
0
27 September 2004
Punjab National Bank
0
27 September 2004
Punjab National Bank
0

Documents

Optional Attachment-(1)-11112020
List of share holders, debenture holders;-11112020
Form MGT-7-11112020_signed
Directors report as per section 134(3)-26102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102020
Form DIR-12-26102020_signed
Form AOC-4-26102020_signed
Form MSME FORM I-12102020_signed
Form DPT-3-12102020-signed
Optional Attachment-(2)-19092020
Optional Attachment-(1)-19092020
Form DIR-12-19092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092020
Declaration by first director-19092020
Form BEN - 2-24062020_signed
Declaration under section 90-24062020
Optional Attachment-(1)-21012020
Instrument(s) of creation or modification of charge;-21012020
Form CHG-1-21012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200121
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-26112019_signed
Optional Attachment-(1)-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-24112019_signed
Form MSME FORM I-21112019_signed
Copy of written consent given by auditor-15112019
Copy of the intimation sent by company-15112019