Company Information

CIN
Status
Date of Incorporation
05 January 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
78,348,500
Authorised Capital
200,000,000

Directors

Asha Devi Maheshwari
Asha Devi Maheshwari
Director/Designated Partner
about 14 years ago
Vaibhav Maheshwari
Vaibhav Maheshwari
Director/Designated Partner
about 15 years ago
Shyam Sunder Maheshwari
Shyam Sunder Maheshwari
Director/Designated Partner
over 15 years ago

Past Directors

Ghanshyam Sharda
Ghanshyam Sharda
Director
about 13 years ago
Sandeep Bhardwaj
Sandeep Bhardwaj
Director
about 15 years ago

Registered Trademarks

Dhani The Essential Jaishree Industries

[Class : 30] Spices; Spice Powders; Spice Pastes

Jaishree(device) Jaishree Industries

[Class : 19] Trading & Manufacturing Of All Types Of Stones / Granite / Marbles In Respect Of Building Construction Purposes

Jaishree Industries Ltd. Jaishree Industries

[Class : 35] To Carry On The Business Of Running Retail Outlets And Services, Supermarket, Hypermarket, Departmental Stores And Malls And To Carry On The Business Of Buying, Selling, Importing, Trading And Dealing In All Types Of Merchandise, Commodities, Things, Goods And Articles

Charges

14 Crore
09 July 2012
Hdfc Bank Limited
14 Crore
13 February 2010
Punjab National Bank
10 Crore
26 November 2005
State Bank Of India
2 Lak
10 January 2023
Hdfc Bank Limited
0
09 July 2012
Hdfc Bank Limited
0
26 November 2005
State Bank Of India
0
13 February 2010
Punjab National Bank
0
10 January 2023
Hdfc Bank Limited
0
09 July 2012
Hdfc Bank Limited
0
26 November 2005
State Bank Of India
0
13 February 2010
Punjab National Bank
0

Documents

Form DPT-3-16032021-signed
Form DPT-3-05102020-signed
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(2)-05102020
Optional Attachment-(1)-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form MGT-7-05012020_signed
Form AOC-4(XBRL)-04012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012020
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form DPT-3-02072019
Form DIR-12-01052019_signed
Optional Attachment-(1)-27042019
Evidence of cessation;-27042019
Optional Attachment-(3)-12042019
Optional Attachment-(2)-12042019
Optional Attachment-(4)-12042019
Form DIR-12-12042019_signed
Optional Attachment-(1)-12042019
List of share holders, debenture holders;-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form DIR-12-10092018_signed
Evidence of cessation;-07092018
Notice of resignation;-07092018
Form MGT-7-04122017_signed
Form AOC-4(XBRL)-03122017_signed