Company Information

CIN
Status
Date of Incorporation
23 January 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
15,000,000

Directors

Kavita Malhotra
Kavita Malhotra
Director/Designated Partner
over 2 years ago
Jagdish Patel
Jagdish Patel
Director/Designated Partner
almost 3 years ago
Jigna Patel
Jigna Patel
Director/Designated Partner
about 3 years ago
Pankaj Patel
Pankaj Patel
Director/Designated Partner
almost 5 years ago

Past Directors

Kiran Patel
Kiran Patel
Additional Director
over 6 years ago
Preeti Patel
Preeti Patel
Director
over 8 years ago
Dharmen Patel
Dharmen Patel
Director
almost 14 years ago

Registered Trademarks

Jivaa Jivaa Retails India

[Class : 19] Veneer, Plywoods, Laminates & Timber Included Under Class 19

Charges

2 Crore
28 March 2012
Corporation Bank
1 Crore
10 July 2020
Union Bank Of India E-corporation Bank
37 Lak
08 June 2020
Union Bank Of India E-corporation Bank
19 Lak
08 June 2020
Others
0
28 March 2012
Others
0
10 July 2020
Others
0
08 June 2020
Others
0
28 March 2012
Others
0
10 July 2020
Others
0
08 June 2020
Others
0
28 March 2012
Others
0
10 July 2020
Others
0
08 June 2020
Others
0
28 March 2012
Others
0
10 July 2020
Others
0
08 June 2020
Others
0
28 March 2012
Others
0
10 July 2020
Others
0
08 June 2020
Others
0
28 March 2012
Others
0
10 July 2020
Others
0

Documents

Form DPT-3-29092020-signed
Form CHG-1-16092020_signed
Optional Attachment-(2)-16092020
Instrument(s) of creation or modification of charge;-16092020
Optional Attachment-(1)-16092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200916
Form CHG-1-20082020_signed
Optional Attachment-(1)-20082020
Instrument(s) of creation or modification of charge;-20082020
Optional Attachment-(2)-20082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Form CHG-1-12122019_signed
Form MGT-7-11122019_signed
Instrument(s) of creation or modification of charge;-10122019
Optional Attachment-(1)-10122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191210
List of share holders, debenture holders;-07122019
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-4-29112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-01072019
Form DIR-12-22062019_signed
Form DIR-11-21062019_signed
Notice of resignation filed with the company-14062019
Optional Attachment-(1)-14062019
Proof of dispatch-14062019