Company Information

CIN
Status
Date of Incorporation
08 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Dilip Kumar Jain
Dilip Kumar Jain
Director/Designated Partner
over 2 years ago
Susila Jain
Susila Jain
Director/Designated Partner
about 20 years ago

Registered Trademarks

Bonus Jai Rajendra Impex

[Class : 8] Electric Iron And Steam Iron

Bonus Jai Rajendra Impex

[Class : 9] Fuse Choke, Choke Pattis, Line Testers, Electronic Regulators, Electrical Accessories And Installations, Electric Fittings For Fluorescent Lamps, Electric Bells, Buzzers, Transformers, Switches Cut Out Plugs And Pins, Sockets Connections, Electrical Contact Devices, Electric Switch Adopters, Lightings Fixtures, Holders Starters, Wires Cables, Extension Cord Boxes...

Device Jai Rajendra Impex

[Class : 11] Apparatus For Lighting, Heating Steam Generating, Cooking, Refrigerating, Drying And Ventilating Purposes Namely Ceiling Fans, Table Fans, Wall Mounted Fans, Standing Fans, Exhaust Fans, Air Conditioners, Air Coolers, Light Bulbs, Led Tube Light And Light Bulbs, Street Lights, Fluorescent Lights, Microwave Ovens, Electric Grills, Toasters, Sandwich Makers, Insta...
View +6 more Brands for Jai Rajendra Impex Private Limited.

Charges

4 Crore
12 June 2018
City Union Bank Limited
4 Crore
01 June 2007
Indian Bank
60 Lak
08 January 2021
Punjab National Bank
4 Crore
03 January 2022
Others
0
12 June 2018
City Union Bank Limited
0
08 January 2021
Others
0
01 June 2007
Indian Bank
0
03 January 2022
Others
0
12 June 2018
City Union Bank Limited
0
08 January 2021
Others
0
01 June 2007
Indian Bank
0
03 January 2022
Others
0
12 June 2018
City Union Bank Limited
0
08 January 2021
Others
0
01 June 2007
Indian Bank
0

Documents

Form ADT-1-17112020_signed
Copy of the intimation sent by company-17112020
Copy of written consent given by auditor-17112020
Copy of resolution passed by the company-17112020
Directors report as per section 134(3)-13112020
List of share holders, debenture holders;-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Form MGT-7-13112020_signed
Form AOC-4-13112020_signed
Form ADT-3-11112020_signed
Resignation letter-11112020
Instrument(s) of creation or modification of charge;-24092020
Optional Attachment-(1)-24092020
Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-18112019
Form CHG-1-05072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190705
Instrument(s) of creation or modification of charge;-01072019
Form AOC-4-18062019-signed
List of share holders, debenture holders;-08062019
Directors report as per section 134(3)-08062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062019
Form MGT-7-08062019_signed
Form CHG-4-22052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190522
Letter of the charge holder stating that the amount has been satisfied-21052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190101