Company Information

CIN
Status
Date of Incorporation
12 December 2002
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Anuj Jasuja
Anuj Jasuja
Director/Designated Partner
over 2 years ago
Ravi Jasuja
Ravi Jasuja
Director/Designated Partner
over 2 years ago
Amit Kumar Jasuja
Amit Kumar Jasuja
Director/Designated Partner
over 2 years ago
Sunil Jasuja
Sunil Jasuja
Director
almost 23 years ago

Past Directors

Anil Jasuja
Anil Jasuja
Director
almost 10 years ago
Arjun Das Jasuja
Arjun Das Jasuja
Director
almost 23 years ago

Registered Trademarks

Sigma Realty Quality First Jasuja Enterprises

[Class : 35] All Kind Of Marketing, Trading, Advertisement, Publicity, Business, Consultancy, Management, Export Import Agency And Business Management

Charges

5 Crore
02 July 2003
Central Bank Of India
10 Lak
28 April 2008
State Bank Of India
1 Crore
19 October 2006
State Bank Of India
2 Crore
18 July 2013
State Bank Of India
2 Crore
13 May 2013
Cental Bank Of India
2 Crore
19 February 2004
Union Bank Of India
25 Lak
02 February 2004
Union Bank Of India
1 Crore
19 October 2006
State Bank Of India
0
28 April 2008
State Bank Of India
0
13 May 2013
Cental Bank Of India
0
02 February 2004
Union Bank Of India
0
18 July 2013
State Bank Of India
0
19 February 2004
Union Bank Of India
0
02 July 2003
Central Bank Of India
0
19 October 2006
State Bank Of India
0
28 April 2008
State Bank Of India
0
13 May 2013
Cental Bank Of India
0
02 February 2004
Union Bank Of India
0
18 July 2013
State Bank Of India
0
19 February 2004
Union Bank Of India
0
02 July 2003
Central Bank Of India
0
19 October 2006
State Bank Of India
0
28 April 2008
State Bank Of India
0
13 May 2013
Cental Bank Of India
0
02 February 2004
Union Bank Of India
0
18 July 2013
State Bank Of India
0
19 February 2004
Union Bank Of India
0
02 July 2003
Central Bank Of India
0

Documents

Form MGT-7-28122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-04122017_signed
Form AOC-4-03122017_signed
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form DIR-12-17082017_signed
Evidence of cessation;-17082017
Notice of resignation;-17082017
Optional Attachment-(1)-29122016
List of share holders, debenture holders;-29122016
Form MGT-7-29122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-28122016
Directors report as per section 134(3)-28122016
Form AOC-4 additional attachment-28122016_signed
Form AOC-4-28122016_signed
Form DIR-12-200116.OCT
Optional Attachment 1-190116.PDF
Declaration of the appointee Director- in Form DIR-2-190116.PDF