Company Information

CIN
Status
Date of Incorporation
15 June 2004
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Ankit Modi
Ankit Modi
Director/Designated Partner
almost 3 years ago
Anil Kumar Modi
Anil Kumar Modi
Director/Designated Partner
almost 3 years ago

Past Directors

Sarita Varma
Sarita Varma
Director
about 15 years ago
Pradip Kumar Varma
Pradip Kumar Varma
Director
about 15 years ago

Registered Trademarks

Gyanadeep (Device) Gyanadeep Products

[Class : 16] Paper & Paper Stationery Products

Gyana Deep Sabke Liye Gyana Deep Products

[Class : 16] Paper Stationery Products Included In Class 16.

Charges

5 Crore
23 March 2017
Hdfc Bank Limited
3 Crore
29 May 2013
The Karur Vysya Bank Limited
2 Crore
25 February 2015
The Karur Vysya Bank Limited
60 Lak
16 April 2005
Bank Of Baroda
30 Lak
20 December 2004
Bank Of Baroda
95 Lak
23 March 2017
Hdfc Bank Limited
0
29 May 2013
The Karur Vysya Bank Limited
0
16 April 2005
Bank Of Baroda
0
20 December 2004
Bank Of Baroda
0
25 February 2015
The Karur Vysya Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
29 May 2013
The Karur Vysya Bank Limited
0
16 April 2005
Bank Of Baroda
0
20 December 2004
Bank Of Baroda
0
25 February 2015
The Karur Vysya Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
29 May 2013
The Karur Vysya Bank Limited
0
16 April 2005
Bank Of Baroda
0
20 December 2004
Bank Of Baroda
0
25 February 2015
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-26122020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form DPT-3-01112019-signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-18122018_signed
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form AOC-4-10122017_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Form CHG-1-05062017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170605
Instrument(s) of creation or modification of charge;-03062017
Form MGT-7-29112016_signed
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-15112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Form AOC-4-15112016_signed
Form ADT-1-03112016_signed
Copy of resolution passed by the company-03112016
Copy of written consent given by auditor-03112016
Copy of the intimation sent by company-03112016
Form CHG-4-26052016_signed