Company Information

CIN
Status
Date of Incorporation
20 March 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,067,230
Authorised Capital
20,000,000

Directors

Atul Kumar Saraf
Atul Kumar Saraf
Director/Designated Partner
about 2 years ago
Saumitra Saraf
Saumitra Saraf
Director/Designated Partner
about 2 years ago
Anoop Saraf
Anoop Saraf
Director/Designated Partner
over 2 years ago
Smita Saraf
Smita Saraf
Director/Designated Partner
about 6 years ago
Vaibhav Saraf
Vaibhav Saraf
Director/Designated Partner
about 8 years ago
Vikram Saraf
Vikram Saraf
Director
over 18 years ago

Past Directors

Madhu Saraf
Madhu Saraf
Director
over 10 years ago

Registered Trademarks

Aisshpra Hari Prasad Gopi Krishna Saraf

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Jewellery, Diamond, Precious Stones.

Aisshpra Hari Prasad Gopi Krishna Saraf

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Jewellery, Diamond, Precious Stones.

Hari Prasad Gopi Krishna Saraf Hari Prasad Gopi Krishna Saraf

[Class : 14] Jewellery, Diamond, Precious Stone
View +8 more Brands for Hari Prasad Gopi Krishna Saraf Private Limited.

Charges

51 Crore
07 June 2018
Hdfc Bank Limited
3 Crore
08 April 2010
Hdfc Bank Limited
48 Crore
27 March 2008
Union Bank Of India
4 Crore
26 September 2023
Others
0
31 July 2023
Axis Bank Limited
0
08 June 2023
Yes Bank Limited
0
18 April 2023
Hdfc Bank Limited
0
19 September 2022
Others
0
21 October 2022
Hdfc Bank Limited
0
08 April 2010
Hdfc Bank Limited
0
07 June 2018
Hdfc Bank Limited
0
27 March 2008
Union Bank Of India
0
26 September 2023
Others
0
31 July 2023
Axis Bank Limited
0
08 June 2023
Yes Bank Limited
0
18 April 2023
Hdfc Bank Limited
0
19 September 2022
Others
0
21 October 2022
Hdfc Bank Limited
0
08 April 2010
Hdfc Bank Limited
0
07 June 2018
Hdfc Bank Limited
0
27 March 2008
Union Bank Of India
0

Documents

Form DPT-3-13102020-signed
Form DPT-3-05052020-signed
Form MGT-7-21112019_signed
Form SH-9-06012020-signed
Form SH-8-06012020-signed
Form MGT-14-02012020_signed
Optional Attachment-(2)-02012020
Optional Attachment-(4)-02012020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-02012020
Declaration by auditor(s)-02012020
Copy of the board resolution-02012020
Statement of assets and liabilities-02012020
Details of the promoters of the company-02012020
Auditor's report-02012020
Audited financial statements of last three years-02012020
Optional Attachment-(3)-02012020
Optional Attachment-(1)-02012020
Affidavit as per rule 65(3)-02012020
Copy of Special Resolution-02012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012020
Copy of board resolution-02012020
Form MGT-14-25122019_signed
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
XBRL document in respect Consolidated financial statement-11122019
Form AOC-4(XBRL)-11122019_signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019