Company Information

CIN
Status
Date of Incorporation
28 February 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,140,000
Authorised Capital
50,000,000

Directors

Vinod Karsanbhai Patel
Vinod Karsanbhai Patel
Director/Designated Partner
about 2 years ago
Mahendra Patel
Mahendra Patel
Director/Designated Partner
over 2 years ago
Bhawna Patel
Bhawna Patel
Director/Designated Partner
almost 6 years ago
Ajay Garg
Ajay Garg
Additional Director
over 16 years ago

Past Directors

Manish Lallubhai Kakadia
Manish Lallubhai Kakadia
Director
almost 7 years ago
Pratap Karsanbhai Patel
Pratap Karsanbhai Patel
Director
over 12 years ago
Rajesh Karsanbhai Patel
Rajesh Karsanbhai Patel
Director
about 19 years ago

Registered Trademarks

Tbj The Bank Street Jewellers Diamond Tradex Company

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Jewellery, Precious Stones; Horological And Other Chronometric Instruments, Jewellery

Charges

2 Crore
08 August 2017
Karnataka Bank Ltd.
17 Thousand
03 August 2017
Karnataka Bank Ltd.
5 Crore
17 November 2015
Karnataka Bank Ltd.
5 Crore
05 October 2010
Karnataka Bank Ltd.
2 Crore
16 October 2014
Canara Bank
4 Crore
27 December 2007
Bank Of India
2 Crore
27 December 2007
Bank Of India
2 Crore
27 July 2020
Karnataka Bank Ltd.
39 Lak
03 August 2017
Karnataka Bank Ltd.
0
05 October 2010
Karnataka Bank Ltd.
0
27 July 2020
Karnataka Bank Ltd.
0
17 November 2015
Karnataka Bank Ltd.
0
27 December 2007
Bank Of India
0
16 October 2014
Canara Bank
0
08 August 2017
Karnataka Bank Ltd.
0
27 December 2007
Bank Of India
0
03 August 2017
Karnataka Bank Ltd.
0
05 October 2010
Karnataka Bank Ltd.
0
27 July 2020
Karnataka Bank Ltd.
0
17 November 2015
Karnataka Bank Ltd.
0
27 December 2007
Bank Of India
0
16 October 2014
Canara Bank
0
08 August 2017
Karnataka Bank Ltd.
0
27 December 2007
Bank Of India
0
03 August 2017
Karnataka Bank Ltd.
0
05 October 2010
Karnataka Bank Ltd.
0
27 July 2020
Karnataka Bank Ltd.
0
17 November 2015
Karnataka Bank Ltd.
0
27 December 2007
Bank Of India
0
16 October 2014
Canara Bank
0
08 August 2017
Karnataka Bank Ltd.
0
27 December 2007
Bank Of India
0

Documents

Form DPT-3-20012021-signed
Form MGT-14-23122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22122020
Form DPT-3-26082020-signed
Form DIR-12-07012020_signed
Notice of resignation;-07012020
Optional Attachment-(1)-07012020
Evidence of cessation;-07012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122019
Optional Attachment-(1)-27122019
Optional Attachment-(2)-27122019
Optional Attachment-(3)-27122019
Optional Attachment-(4)-27122019
Form DIR-12-27122019_signed
List of share holders, debenture holders;-11122019
Form MGT-7-11122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019
Form CHG-1-22112019_signed
Optional Attachment-(1)-21112019
Instrument(s) of creation or modification of charge;-21112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191121
Form MGT-14-19102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102019
Form DPT-3-04072019
Form INC-22-08052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08052019
Copies of the utility bills as mentioned above (not older than two months)-08052019
Form DIR-12-28022019_signed
Notice of resignation;-27022019