Company Information

CIN
Status
Date of Incorporation
24 May 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Gujjadi Raghuveera Narasimha Nayak
Gujjadi Raghuveera Narasimha Nayak
Managing Director
over 2 years ago
Gujjadi Ramadasa Narasimha Nayak
Gujjadi Ramadasa Narasimha Nayak
Director
over 2 years ago
Manjunatha Devadatta Nayak
Manjunatha Devadatta Nayak
Director/Designated Partner
about 6 years ago
Gujjadi Madhava Narasimha Nayak
Gujjadi Madhava Narasimha Nayak
Director
over 14 years ago
Rajesh Narasimha Nayak
Rajesh Narasimha Nayak
Director
over 14 years ago

Past Directors

Gopalkrishna Nayak
Gopalkrishna Nayak
Director
over 14 years ago
Gujjadi Prabhakara Narasimha Nayak
Gujjadi Prabhakara Narasimha Nayak
Director
over 14 years ago

Registered Trademarks

Gujjadi Swarna(kannada) Gujjadi Swarna Jewellers

[Class : 14] Jewellery, Diamond Jewellery, Gold And Silver Articles Included In Class 14.

Swarna, Gujjadi Gujjadi Swarna Jewellers

[Class : 14] Jewellery, Diamond Jewellery, Gold And Silver Articles.

Charges

36 Crore
04 December 2017
Idbi Bank Limited
6 Crore
16 June 2017
Icici Bank Limited
20 Crore
30 March 2016
Nkgsb Co-operative Bank Ltd
7 Crore
28 March 2015
Hdfc Bank Limited
16 Lak
07 September 2020
Hdfc Bank Limited
9 Crore
30 March 2016
Others
0
16 June 2017
Others
0
04 December 2017
Idbi Bank Limited
0
07 September 2020
Hdfc Bank Limited
0
28 March 2015
Hdfc Bank Limited
0
30 March 2016
Others
0
16 June 2017
Others
0
04 December 2017
Idbi Bank Limited
0
07 September 2020
Hdfc Bank Limited
0
28 March 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-29122020_signed
Instrument(s) of creation or modification of charge;-22092020
Optional Attachment-(1)-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Form DPT-3-02062020-signed
Form CHG-4-21052020_signed
Letter of the charge holder stating that the amount has been satisfied-17052020
Optional Attachment-(1)-21042020
Form DIR-12-21042020_signed
Instrument(s) of creation or modification of charge;-22012020
Form CHG-1-22012020_signed
Optional Attachment-(1)-22012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200122
Form MGT-7-11112019_signed
Optional Attachment-(1)-08112019
List of share holders, debenture holders;-08112019
Copy of MGT-8-08112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112019
Form AOC-4(XBRL)-02112019_signed
Form DPT-3-21102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form ADT-1-15052019_signed
Copy of the intimation sent by company-15052019
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
Optional Attachment-(3)-15052019