Company Information

CIN
Status
Date of Incorporation
03 December 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,408,000
Authorised Capital
20,000,000

Directors

Ravi Kumar
Ravi Kumar
Director/Designated Partner
over 2 years ago
Sachin Kumar Singhal
Sachin Kumar Singhal
Director/Designated Partner
about 3 years ago
Mohak Singhal
Mohak Singhal
Director/Designated Partner
almost 5 years ago
Prahlad Sarup
Prahlad Sarup
Director/Designated Partner
almost 5 years ago
Pradeep Kumar
Pradeep Kumar
Beneficial Owner
over 6 years ago
Nitin Kumar Singhal
Nitin Kumar Singhal
Beneficial Owner
over 6 years ago
Garima Gupta
Garima Gupta
Director/Designated Partner
almost 7 years ago

Registered Trademarks

Janki (Logo) Janki Jewellers

[Class : 14] All Type Of Gold. Silver, Diamond Jewellery And Articles Including Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes: Jewellery, Precious Stones: Horological And Other Chronometric Instruments Included In Class 14

Jj Janki (Logo) Janki Jewellers

[Class : 35] Advertising Business Management Business Adminstration Office Functions Including Services Of Gold & Certified Premium Diamond Jewellery Showroom Services Of Sale Purchase Distribution Retail Wholesale Import & Export Of Diamond Gold And Silver Jewellery Gold And Silver Ornaments And Articles Platinum Precious Stones Including Raashi Ratn Artificial Included In ...

Charges

4 Crore
17 March 2018
Axis Bank Limited
2 Crore
17 August 2012
Bank Of India
4 Crore
23 September 2006
State Bank Of India
74 Lak
25 February 2020
Kotak Mahindra Bank Limited
4 Crore
30 December 2021
Hdfc Bank Limited
0
17 March 2018
Axis Bank Limited
0
25 February 2020
Others
0
23 September 2006
State Bank Of India
0
17 August 2012
Bank Of India
0
30 December 2021
Hdfc Bank Limited
0
17 March 2018
Axis Bank Limited
0
25 February 2020
Others
0
23 September 2006
State Bank Of India
0
17 August 2012
Bank Of India
0
30 December 2021
Hdfc Bank Limited
0
17 March 2018
Axis Bank Limited
0
25 February 2020
Others
0
23 September 2006
State Bank Of India
0
17 August 2012
Bank Of India
0

Documents

Form DPT-3-29122020-signed
Optional Attachment-(1)-29072020
Optional Attachment-(1)-23062020
Form DIR-12-23062020_signed
Optional Attachment-(2)-23062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062020
Form MSME FORM I-16062020_signed
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form DPT-3-09032020-signed
Letter of the charge holder stating that the amount has been satisfied-24022020
Form CHG-4-24022020_signed
Form MSME FORM I-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
List of share holders, debenture holders;-22102019
Optional Attachment-(1)-22102019
Directors report as per section 134(3)-22102019
Form MGT-7-22102019_signed
Form AOC-4-22102019_signed
Form MSME FORM I-29052019_signed
Form BEN - 2-26072019_signed
Optional Attachment-(1)-26072019
Declaration under section 90-26072019
Form DPT-3-24062019
Auditor?s certificate-24062019
Form MSME FORM I-21062019_signed
Form MSME FORM I-29052019
Form DIR-12-01022019_signed
Evidence of cessation;-01022019