Company Information

CIN
Status
Date of Incorporation
09 May 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Sushil Kumar Goel
Sushil Kumar Goel
Director/Designated Partner
over 19 years ago
Nikhil Kumar Goel
Nikhil Kumar Goel
Director/Designated Partner
over 19 years ago
Manish Kumar Goel
Manish Kumar Goel
Director/Designated Partner
over 19 years ago

Charges

59 Crore
25 March 2015
Deutsche Bank Ag
5 Crore
25 October 2014
Kotak Mahindra Bank Limited
27 Crore
30 March 2011
Punjab National Bank
27 Crore
23 September 2006
State Bank Of Bikaner And Jaipur
10 Crore
10 December 2010
State Bank Of India
24 Crore
25 October 2014
Kotak Mahindra Bank Limited
0
23 September 2006
State Bank Of Bikaner And Jaipur
0
25 March 2015
Deutsche Bank Ag
0
10 December 2010
State Bank Of India
0
30 March 2011
Punjab National Bank
0
25 October 2014
Kotak Mahindra Bank Limited
0
23 September 2006
State Bank Of Bikaner And Jaipur
0
25 March 2015
Deutsche Bank Ag
0
10 December 2010
State Bank Of India
0
30 March 2011
Punjab National Bank
0

Documents

Form ADT-1-03012020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form AOC-4(XBRL)-06112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112018
List of share holders, debenture holders;-28062018
Copy of MGT-8-28062018
Form MGT-7-28062018_signed
Form AOC-4(XBRL)-14062018_signed
Optional Attachment-(1)-12062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122016
Optional Attachment-(1)-30122016
AOC_-4_XBRL_of_Goel_Jewellery_&_Mart_Pvt_Ltd_2016_for_uploading_SANDEEPKUBA_20161230192258.pdf-30122016
Copy of MGT-8-27122016
List of share holders, debenture holders;-27122016
Form MGT-7-27122016_signed
XBRL document in respect of financial statement 26-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-290216.OCT
Form MGT-7-290116.OCT
Certificate of Registration of Mortgage-300415.PDF
Certificate of Registration of Mortgage-300415.PDF