Company Information

CIN
Status
Date of Incorporation
30 March 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
200,000
Authorised Capital
300,000

Directors

Manju Jain
Manju Jain
Director
almost 18 years ago
Sanjiv Jain
Sanjiv Jain
Director
over 21 years ago

Past Directors

Gyan Chand Jain
Gyan Chand Jain
Director
over 21 years ago

Registered Trademarks

Gyanjee Gyanjee Sweet And Caterers

[Class : 30] Coffee, Tea, Rice, Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces, (Condiments); Spices; Ice.

Gyanjee Gyanjee Sweet And Caterers

[Class : 29] Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats.

Gyanjee Gyanjee Sweet Caterers

[Class : 35] Wholesale, Retail, Distribution Related To Sweet, General Items, Sweet Shop, Export Import, Advertising, Business Management, Business Administration, Office Function.
View +1 more Brands for Gyanjee Sweet And Caterers Private Limited.

Charges

1 Crore
27 September 2014
Axis Bank Limited
1 Crore
02 September 2005
Sterling Urban Co-op. Bank Limited
22 Lak
27 September 2014
Axis Bank Limited
50 Lak
27 September 2014
Axis Bank Limited
0
02 September 2005
Sterling Urban Co-op. Bank Limited
0
27 September 2014
Axis Bank Limited
0
27 September 2014
Axis Bank Limited
0
02 September 2005
Sterling Urban Co-op. Bank Limited
0
27 September 2014
Axis Bank Limited
0
27 September 2014
Axis Bank Limited
0
02 September 2005
Sterling Urban Co-op. Bank Limited
0
27 September 2014
Axis Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Optional Attachment-(1)-18112019
Directors report as per section 134(3)-18112019
Form AOC-4-19102019_signed marked as defective by Registrar on 15-11-2019
Directors report as per section 134(3)-19102019 marked as defective by Registrar on 15-11-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019 marked as defective by Registrar on 15-11-2019
Optional Attachment-(1)-19102019 marked as defective by Registrar on 15-11-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Optional Attachment-(1)-19102019
Form AOC-4-19102019_signed
Form DPT-3-25062019
Form ADT-1-02042019_signed
Copy of written consent given by auditor-02042019
Copy of the intimation sent by company-02042019
Copy of resolution passed by the company-02042019
Form DIR-12-30032019_signed
Evidence of cessation;-30032019
Declaration by first director-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
List of share holders, debenture holders;-24112018
Form AOC-4-24112018_signed
Form MGT-7-24112018_signed
Form MGT-7-08122017_signed
Form AOC-4-06122017_signed