Company Information

CIN
Status
Date of Incorporation
01 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,571,550
Authorised Capital
10,000,000

Directors

Sarita Jain
Sarita Jain
Director/Designated Partner
almost 2 years ago
Mamta Jain
Mamta Jain
Director/Designated Partner
almost 2 years ago
Vinay Kumar Jain
Vinay Kumar Jain
Director
over 20 years ago

Registered Trademarks

Double Patty Jain Riceland

[Class : 30] Rice Included In Class 30.

P (Device) Jain Riceland

[Class : 30] Rice

P (Device) Jain Riceland

[Class : 30] Rice
View +7 more Brands for Jain Riceland Private Limited.

Charges

0
30 October 2018
Kotak Mahindra Bank Limited
15 Crore
16 September 2011
Hdfc Bank Limited
20 Crore
24 December 2008
Axis Bank Ltd.
2 Crore
24 December 2008
Axis Bank Ltd.
4 Crore
12 May 2009
Axis Bank Ltd.
12 Crore
10 May 2007
Canara Bank
75 Lak
30 November 2006
Canara Bank
4 Crore
10 May 2007
Canara Bank
70 Lak
30 October 2018
Others
0
10 May 2007
Canara Bank
0
12 May 2009
Axis Bank Ltd.
0
24 December 2008
Axis Bank Ltd.
0
24 December 2008
Axis Bank Ltd.
0
16 September 2011
Hdfc Bank Limited
0
10 May 2007
Canara Bank
0
30 November 2006
Canara Bank
0
30 October 2018
Others
0
10 May 2007
Canara Bank
0
12 May 2009
Axis Bank Ltd.
0
24 December 2008
Axis Bank Ltd.
0
24 December 2008
Axis Bank Ltd.
0
16 September 2011
Hdfc Bank Limited
0
10 May 2007
Canara Bank
0
30 November 2006
Canara Bank
0
30 October 2018
Others
0
10 May 2007
Canara Bank
0
12 May 2009
Axis Bank Ltd.
0
24 December 2008
Axis Bank Ltd.
0
24 December 2008
Axis Bank Ltd.
0
16 September 2011
Hdfc Bank Limited
0
10 May 2007
Canara Bank
0
30 November 2006
Canara Bank
0

Documents

Form DPT-3-29122020-signed
Form AOC-4(XBRL)-24122020_signed
Form ADT-1-12102020_signed
Copy of written consent given by auditor-09102020
Copy of resolution passed by the company-09102020
Optional Attachment-(1)-09102020
Form ADT-3-07102020_signed
Resignation letter-07102020
Form DPT-3-26082020-signed
Form CHG-4-31072020-signed
Letter of the charge holder stating that the amount has been satisfied-19062020
Form SH-8-12062020-signed
Optional Attachment-(3)-05062020
Unaudited financial statement (if applicable);-05062020
Declaration by auditor(s)-05062020
Optional Attachment-(1)-05062020
Details of the promoters of the company-05062020
Optional Attachment-(2)-05062020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-05062020
Audited financial statements of last three years-05062020
Copy of the board resolution-05062020
Form SH-8-27032020-signed
Form SH-9-27032020-signed
Declaration by auditor(s)-13032020
Optional Attachment-(1)-13032020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-13032020
Copy of the board resolution-13032020
Details of the promoters of the company-13032020
Affidavit as per rule 65(3)-13032020
Unaudited financial statement (if applicable);-13032020