Company Information

CIN
Status
Date of Incorporation
23 October 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
122,400,000
Authorised Capital
210,000,000

Past Directors

Ghanshyam Himatlal Baldha
Ghanshyam Himatlal Baldha
Additional Director
about 5 years ago
Pradeep Kishanlal Jain
Pradeep Kishanlal Jain
Additional Director
over 9 years ago
Shivkumar Pannalal Gaur
Shivkumar Pannalal Gaur
Director
about 16 years ago
Pramodkumar Kishanlal Jain
Pramodkumar Kishanlal Jain
Director
about 23 years ago

Registered Trademarks

Sonali (Logo, Device) Diastar Jewellery

[Class : 14] Plain & Studded Gold/Silver Jewellery.

Logo Diastar Jewellery

[Class : 14] Plain & Studded Gold/Silver Jewellery.

Charges

59 Crore
30 March 2010
Bank Of India
1 Crore
18 January 2008
State Bank Of Indore
25 Lak
22 December 2001
Bank Of India
15 Crore
30 March 1996
State Bank Of Indore
40 Lak
08 December 1995
Bank Of India
37 Crore
27 October 1993
Bank Of Baroda
80 Lak
06 January 1993
Syndicate Bank
75 Lak
20 July 1989
Indian Bank
1 Crore
19 July 1989
Canara Bank
15 Lak
08 July 1989
Bank Of India
15 Lak
08 July 1989
Bank Of India
0
19 July 1989
Canara Bank
0
20 July 1989
Indian Bank
0
18 January 2008
State Bank Of Indore
0
30 March 1996
State Bank Of Indore
0
27 October 1993
Bank Of Baroda
0
06 January 1993
Syndicate Bank
0
22 December 2001
Bank Of India
0
08 December 1995
Bank Of India
0
30 March 2010
Bank Of India
0
08 July 1989
Bank Of India
0
19 July 1989
Canara Bank
0
20 July 1989
Indian Bank
0
18 January 2008
State Bank Of Indore
0
30 March 1996
State Bank Of Indore
0
27 October 1993
Bank Of Baroda
0
06 January 1993
Syndicate Bank
0
22 December 2001
Bank Of India
0
08 December 1995
Bank Of India
0
30 March 2010
Bank Of India
0

Documents

Form DIR-12-04042021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112020
Form INC-22-24102020_signed
Copies of the utility bills as mentioned above (not older than two months)-24102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24102020
Form DPT-3-06102020-signed
Form DIR-12-18122019_signed
Evidence of cessation;-18122019
List of share holders, debenture holders;-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Copy of MGT-8-26112019
Form AOC-4(XBRL)-26112019_signed
Form MGT-7-26112019_signed
Optional Attachment-(1)-13082019
Form DIR-12-13082019_signed
Form DPT-3-01082019
Copy of MGT-8-13112018
List of share holders, debenture holders;-13112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112018
Form AOC-4(XBRL)-13112018_signed
Form MGT-7-13112018_signed
List of share holders, debenture holders;-25012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018
Copy of MGT-8-25012018
Form AOC-4(XBRL)-25012018_signed
Form MGT-7-25012018_signed
Form ADT-1-29122017_signed
Copy of written consent given by auditor-29122017
Copy of the intimation sent by company-29122017
Form ADT-3-28122017-signed