Company Information

CIN
Status
Date of Incorporation
09 June 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
62,047,730
Authorised Capital
62,500,000

Directors

Mohanlal Tolchand Jain
Mohanlal Tolchand Jain
Director
over 2 years ago
Rajesh Ambalal Jain
Rajesh Ambalal Jain
Director
over 2 years ago

Past Directors

Sushilkumar Tolchand Jain
Sushilkumar Tolchand Jain
Director
over 31 years ago
Ambalal Tolchandji Jain
Ambalal Tolchandji Jain
Director
over 31 years ago

Registered Trademarks

G Gurjar Gems Pvt. Ltd. Gurjar Gems

[Class : 14] Gold Jewellery Ornaments, Pearls, Gems, Precious, And Semi Precious Stones.

Saanvi Gurjar Gems

[Class : 14] Gold Jewellery Ornaments, Pearls, Gems, Precious, And Semi Precious Stones

Charges

9 Crore
08 June 2018
Hdfc Bank Limited
7 Crore
30 June 2016
Hdfc Bank Limited
4 Crore
16 December 2015
Hdfc Bank Limited
4 Crore
16 August 2010
Kotak Mahindra Bank Limited
3 Crore
08 June 2018
Hdfc Bank Limited
0
30 June 2016
Hdfc Bank Limited
0
16 December 2015
Hdfc Bank Limited
0
16 August 2010
Kotak Mahindra Bank Limited
0
08 June 2018
Hdfc Bank Limited
0
30 June 2016
Hdfc Bank Limited
0
16 December 2015
Hdfc Bank Limited
0
16 August 2010
Kotak Mahindra Bank Limited
0
08 June 2018
Hdfc Bank Limited
0
30 June 2016
Hdfc Bank Limited
0
16 December 2015
Hdfc Bank Limited
0
16 August 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-30062021-signed
Form INC-22-25112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25112020
Optional Attachment-(1)-25112020
Copy of board resolution authorizing giving of notice-25112020
Copies of the utility bills as mentioned above (not older than two months)-25112020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form DPT-3-01072019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Copy of the intimation sent by company-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Copy of MGT-8-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Instrument(s) of creation or modification of charge;-22062018
Form CHG-1-22062018_signed
Optional Attachment-(1)-22062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180622
Form MGT-7-09122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017