Company Information

CIN
Status
Date of Incorporation
24 August 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
12 August 2019
Paid Up Capital
14,264,600
Authorised Capital
15,000,000

Directors

Sayaji Kaka Rakshe
Sayaji Kaka Rakshe
Director/Designated Partner
almost 8 years ago
Thean Beng Kang
Thean Beng Kang
Director
about 19 years ago

Past Directors

Deepak Kashiram Kadvaikar
Deepak Kashiram Kadvaikar
Director
over 13 years ago
Teck Chong Yau
Teck Chong Yau
Director
over 19 years ago
Kooi Sang Chuah
Kooi Sang Chuah
Director
over 19 years ago

Registered Trademarks

Jp Jaya Prakash Enterprises (India)... Jaya Permai Enterprises I

[Class : 37] Services Rendered For Construction To Build, Re Build, Remodel, Construct, Repair, Improve After Administer, Maintain, Enlarge, Pull Down, Remove Or Replace Any Structural Or Archilectureal Work, Offices, Factories, Mills, Shops, Machinery, Warehouses, Wharves, Gas Works, Electric Works, Water Works, Drainage, Building, Petrol Pumps & Elections Of Every Descript...

Charges

0
27 April 2009
Bank Of India
40 Lak
21 February 2008
Bank Of India
20 Lak
27 April 2009
Bank Of India
0
21 February 2008
Bank Of India
0
27 April 2009
Bank Of India
0
21 February 2008
Bank Of India
0
27 April 2009
Bank Of India
0
21 February 2008
Bank Of India
0

Documents

Form STK-2-21102021-signed
-12032020
Optional Attachment-(1)-12032020
Form DPT-3-24022020-signed
Form MGT-7-17102019_signed
List of share holders, debenture holders;-11102019
Form AOC-4-17092019_signed
Form ADT-1-11092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092019
Directors report as per section 134(3)-10092019
Copy of resolution passed by the company-06092019
Copy of written consent given by auditor-06092019
Optional Attachment-(1)-06092019
Form DPT-3-27072019
Form DIR-12-22042019_signed
Evidence of cessation;-20042019
Notice of resignation;-20042019
Form MGT-7-19112018_signed
List of share holders, debenture holders;-12112018
Form AOC-4-19092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092018
Directors report as per section 134(3)-12092018
Form DIR-12-24072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072018
Optional Attachment-(1)-17072018
Form CHG-4-08112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171108
Letter of the charge holder stating that the amount has been satisfied-07112017
Form MGT-7-23102017_signed
Form AOC-4-23102017_signed