Company Information

CIN
Status
Date of Incorporation
23 February 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,513,800
Authorised Capital
12,000,000

Directors

Pawan Kumar Kejriwal
Pawan Kumar Kejriwal
Director/Designated Partner
over 2 years ago
Vijay Kumar Kejriwal
Vijay Kumar Kejriwal
Director/Designated Partner
over 2 years ago
Aruna Kejriwal
Aruna Kejriwal
Director/Designated Partner
about 4 years ago

Past Directors

Ajoy Kumar Kejriwal
Ajoy Kumar Kejriwal
Additional Director
about 9 years ago
Gopal Kejriwal
Gopal Kejriwal
Director
almost 16 years ago

Registered Trademarks

Vyas Jai Maa Sharda Agro Rice Mills

[Class : 30] Rice, Coffee, Tea, Sugar, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Cakes, Biscuits, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces (Except Salad Dressings); Spices; Ice And Indian Snacks.

Lambodar Jai Maa Sharda Agro Rice Mills

[Class : 30] Rice, Coffee, Tea, Sugar, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Cakes, Biscuits, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces (Except Salad Dressings); Spices; Ice And Indian Snacks.

Manikarn Jai Maa Sharda Agro Rice Mills

[Class : 30] Rice, Coffee, Tea, Sugar, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Cakes, Biscuits, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces (Except Salad Dressings); Spices; Ice And Indian Snacks
View +1 more Brands for Jai Maa Sharda Agro And Rice Mills Private Limited.

Charges

10 Crore
27 March 2019
Punjab National Bank
7 Crore
05 April 2011
State Bank Of India
7 Crore
06 March 2018
State Bank Of India
37 Crore
20 June 2020
Punjab National Bank
79 Lak
13 December 2019
Punjab National Bank
1 Crore
10 January 2022
Punjab National Bank
55 Lak
10 January 2022
Others
0
05 April 2011
State Bank Of India
0
20 June 2020
Others
0
06 March 2018
State Bank Of India
0
13 December 2019
Others
0
27 March 2019
Others
0
10 January 2022
Others
0
05 April 2011
State Bank Of India
0
20 June 2020
Others
0
06 March 2018
State Bank Of India
0
13 December 2019
Others
0
27 March 2019
Others
0
10 January 2022
Others
0
05 April 2011
State Bank Of India
0
20 June 2020
Others
0
06 March 2018
State Bank Of India
0
13 December 2019
Others
0
27 March 2019
Others
0
10 January 2022
Others
0
05 April 2011
State Bank Of India
0
20 June 2020
Others
0
06 March 2018
State Bank Of India
0
13 December 2019
Others
0
27 March 2019
Others
0
10 January 2022
Others
0
05 April 2011
State Bank Of India
0
20 June 2020
Others
0
06 March 2018
State Bank Of India
0
13 December 2019
Others
0
27 March 2019
Others
0

Documents

Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Form CHG-1-10012020_signed
Instrument(s) of creation or modification of charge;-10012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form CHG-4-01072019_signed
Letter of the charge holder stating that the amount has been satisfied-01072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Form DPT-3-25062019-signed
Instrument(s) of creation or modification of charge;-26042019
Form CHG-1-26042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190426
List of share holders, debenture holders;-26102018
Optional Attachment-(1)-26102018
Form MGT-7-26102018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Form ADT-3-28082018-signed
Form ADT-1-13082018_signed
Resignation letter-13082018
Optional Attachment-(1)-13082018
Copy of resolution passed by the company-13082018
Copy of written consent given by auditor-13082018