Company Information

CIN
Status
Date of Incorporation
09 March 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sumitra Devi Agrawal
Sumitra Devi Agrawal
Director
over 2 years ago
Yogeshwar Prasad
Yogeshwar Prasad
Director
over 2 years ago

Past Directors

Vishal Goel
Vishal Goel
Additional Director
about 13 years ago

Registered Trademarks

Amolak Jay Bajrang Handicrafts

[Class : 19] Manufacturing And Trading Of Plywood, Marine Plywood, Shuttering Plywood, Block Board And Flush Door Included In Class 19

Uva Jay Bajrang Handicrafts

[Class : 19] Manufacturing And Trading Of Plywood, Marine Plywood, Shuttering Plywood, Block Board And Flush Door Included In Class 19

Charges

3 Crore
21 June 2016
Canara Bank
7 Lak
18 August 2015
Canara Bank
95 Lak
28 May 2019
Canara Bank
20 Lak
23 February 2023
Icici Bank Limited
2 Crore
23 February 2023
Others
0
28 May 2019
Canara Bank
0
18 August 2015
Canara Bank
0
21 June 2016
Canara Bank
0
23 February 2023
Others
0
28 May 2019
Canara Bank
0
18 August 2015
Canara Bank
0
21 June 2016
Canara Bank
0
23 February 2023
Others
0
28 May 2019
Canara Bank
0
18 August 2015
Canara Bank
0
21 June 2016
Canara Bank
0

Documents

List of share holders, debenture holders;-16102020
Optional Attachment-(1)-16102020
Form MGT-7-16102020_signed
Form AOC-4-05102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
Form DPT-3-11092020-signed
Form BEN - 2-26062020_signed
Declaration under section 90-26062020
Instrument(s) of creation or modification of charge;-29012020
Optional Attachment-(1)-29012020
Form CHG-1-29012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200129
Form ADT-1-11112019_signed
Directors report as per section 134(3)-11112019
Copy of written consent given by auditor-11112019
Optional Attachment-(2)-11112019
Copy of resolution passed by the company-11112019
List of share holders, debenture holders;-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Copy of the intimation sent by company-11112019
Optional Attachment-(1)-11112019
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Form DPT-3-06062019-signed
Form CHG-1-03062019_signed
Instrument(s) of creation or modification of charge;-03062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Optional Attachment-(1)-31052019
Form AOC-4-29092018_signed