Company Information

CIN
Status
Date of Incorporation
16 April 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 September 2023
Paid Up Capital
1,405,300
Authorised Capital
1,500,000

Directors

Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director
over 2 years ago

Past Directors

Ashok Kumar Agrawal
Ashok Kumar Agrawal
Additional Director
over 10 years ago
Amit Agarwal
Amit Agarwal
Director
over 28 years ago
Deepak Agarwal
Deepak Agarwal
Director
over 28 years ago

Registered Trademarks

Orient Dhanothia Rubbers

[Class : 17] Rubber Rings, Tyre Repairing Patch, Tube Repairing Patch, Bonding Cushion, Rubber Retrading Materials & Rubber Products.

Jupiter Dhanothia Rubbers

[Class : 17] Rubber Rings, Tyre Repairing Patch, Tube Repairing Patch, Bonding Cushion, Rubber Retrading Materials & Rubber Products.

Drl Shakti Dhanothia Rubbers

[Class : 17] Rubber Products
View +4 more Brands for Dhanothia Rubbers Private Limited.

Charges

0
01 July 2017
Axis Bank Limited
13 Lak
21 August 2001
Punjab National Bank
15 Lak
28 March 1998
Punjab National Bank
4 Lak
17 January 2005
Punjab National Bank
5 Lak
25 September 2003
Punjab National Bank
7 Lak
18 August 2010
Punjab National Bank
16 Lak
16 June 2022
Hdfc Bank Limited
0
01 July 2017
Axis Bank Limited
0
21 August 2001
Punjab National Bank
0
18 August 2010
Punjab National Bank
0
25 September 2003
Punjab National Bank
0
17 January 2005
Punjab National Bank
0
28 March 1998
Punjab National Bank
0
16 June 2022
Hdfc Bank Limited
0
01 July 2017
Axis Bank Limited
0
21 August 2001
Punjab National Bank
0
18 August 2010
Punjab National Bank
0
25 September 2003
Punjab National Bank
0
17 January 2005
Punjab National Bank
0
28 March 1998
Punjab National Bank
0
16 June 2022
Hdfc Bank Limited
0
01 July 2017
Axis Bank Limited
0
21 August 2001
Punjab National Bank
0
18 August 2010
Punjab National Bank
0
25 September 2003
Punjab National Bank
0
17 January 2005
Punjab National Bank
0
28 March 1998
Punjab National Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-31102020
Form CHG-4-31102020_signed
Form ADT-1-22102020_signed
Directors report as per section 134(3)-22102020
Copy of the intimation sent by company-22102020
Copy of resolution passed by the company-22102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102020
List of share holders, debenture holders;-22102020
Copy of written consent given by auditor-22102020
Form AOC-4-22102020_signed
Form MGT-7-22102020_signed
Form MSME FORM I-12062020_signed
Form DPT-3-12062020-signed
Letter of the charge holder stating that the amount has been satisfied-02062020
Form CHG-4-02062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200602
Form DPT-3-22022020-signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
List of share holders, debenture holders;-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form MSME FORM I-20102019_signed
Form BEN - 2-12082019_signed
Declaration under section 90-12082019
Form MSME FORM I-18052019_signed
Form AOC-4-08102018_signed
Directors report as per section 134(3)-06102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102018
List of share holders, debenture holders;-04102018