Company Information

CIN
Status
Date of Incorporation
03 December 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,040,000
Authorised Capital
17,200,000

Directors

Kalpana Jain
Kalpana Jain
Director/Designated Partner
over 2 years ago
Kamlesh Kumar Jain
Kamlesh Kumar Jain
Director/Designated Partner
over 2 years ago

Past Directors

Garima Jain
Garima Jain
Additional Director
over 11 years ago
Brijesh Kumar Jain
Brijesh Kumar Jain
Director
about 27 years ago

Registered Trademarks

Kamal Palwal Jain Abhushan

[Class : 35] Wholesale Services, Retail Services And Online Retail Services Related To Jewellery, Custom Jewellery, Diamond Jewellery, Gold Jewellery, Gold Chains, Silver Jewellery, Precious And Semi Precious Gems, Artificial Jewellery, Fashion Jewellery, Crystal Jewellery, Jewellery Ornaments, Coins

Kamal Palwal Jain Abhushan

[Class : 14] Jewellery, Custom Jewellery, Diamond Jewellery, Gold Jewellery, Gold Chains, Silver Jewellery, Precious And Semi Precious Gems, Artificial Jewellery, Fashion Jewellery, Crystal Jewellery, Jewellery Ornaments, Coins

Charges

5 Crore
25 February 2019
Icici Bank Limited
5 Crore
04 June 2012
State Bank Of India
6 Crore
04 June 2012
State Bank Of India
0
25 February 2019
Others
0
04 June 2012
State Bank Of India
0
25 February 2019
Others
0

Documents

Form DPT-3-26022021-signed
Form DPT-3-09122020-signed
Auditor?s certificate-06032020
List of share holders, debenture holders;-25122019
Copy of MGT-8-25122019
Form MGT-7-25122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-12062019
Form CHG-1-13032019_signed
Instrument(s) of creation or modification of charge;-13032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190313
Form CHG-4-12032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190312
Letter of the charge holder stating that the amount has been satisfied-11032019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Evidence of cessation;-16112018
Form DIR-11-16112018_signed
Proof of dispatch-16112018
Notice of resignation filed with the company-16112018
Notice of resignation;-16112018
Form DIR-12-16112018_signed
Optional Attachment-(1)-16112018
Acknowledgement received from company-16112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112018
Form DIR-12-15112018_signed