Company Information

CIN
Status
Date of Incorporation
13 March 1987
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
501,175,550
Authorised Capital
510,000,000

Directors

Janhavi Rasiklal Dhariwal Balan
Janhavi Rasiklal Dhariwal Balan
Director/Designated Partner
over 2 years ago
Amit Madanlal Dhadiwal
Amit Madanlal Dhadiwal
Director
over 25 years ago

Past Directors

Shobha Rasiklal Dhariwal
Shobha Rasiklal Dhariwal
Additional Director
about 8 years ago
Hiralal Hanumanbagus Malu
Hiralal Hanumanbagus Malu
Director
almost 27 years ago
Balkrishnan Shanmugam Chettiar
Balkrishnan Shanmugam Chettiar
Director
almost 27 years ago
Rasiklal Manikchand Dhariwal
Rasiklal Manikchand Dhariwal
Director
almost 27 years ago

Registered Trademarks

Jrd Printpack Jrd Printpack

[Class : 44] Beauty Salons

Jrd Printpack Jrd Printpack

[Class : 40] Printing, Lithographic Printing, Fur (Custom Fashioning Of ) And Custom Fashioning Of Fur.

Jrd Printpack Jrd Printpack

[Class : 42] Maintenance Of Computer Software, Engineering Drawing, Computer System Analysis, Updating Computer Programming.
View +1 more Brands for Jrd Printpack Private Limited.

Charges

2 Crore
23 July 1997
Rupee Co-operative Bank Ltd.
1 Crore
08 April 1991
Bank Of India
30 Lak
05 April 1991
Bank Of India
30 Lak
03 November 1993
Bank Of Baroda
8 Lak
29 July 1992
Bank Of Baroda
2 Crore
31 March 1999
Rupee Co-op. Bank Ltd.
1 Crore
10 June 1996
Rupee Co-operative Bank Ltd.
1 Crore
08 April 1991
Bank Of India
0
29 July 1992
Bank Of Baroda
0
03 November 1993
Bank Of Baroda
0
05 April 1991
Bank Of India
0
23 July 1997
Rupee Co-operative Bank Ltd.
0
10 June 1996
Rupee Co-operative Bank Ltd.
0
31 March 1999
Rupee Co-op. Bank Ltd.
0
08 April 1991
Bank Of India
0
29 July 1992
Bank Of Baroda
0
03 November 1993
Bank Of Baroda
0
05 April 1991
Bank Of India
0
23 July 1997
Rupee Co-operative Bank Ltd.
0
10 June 1996
Rupee Co-operative Bank Ltd.
0
31 March 1999
Rupee Co-op. Bank Ltd.
0

Documents

Copy of MGT-8-12122019
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Form ADT-3-25012019_signed
Resignation letter-25012019
Form ADT-1-27102018_signed
Copy of written consent given by auditor-26102018
Copy of resolution passed by the company-26102018
Copy of MGT-8-24102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
List of share holders, debenture holders;-24102018
Form DIR-12-24102018_signed
Form AOC-4(XBRL)-24102018_signed
Form MGT-7-24102018_signed
Form DIR-12-06062018_signed
Evidence of cessation;-06062018
Form DIR-12-10122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122017
Letter of appointment;-01122017
Optional Attachment-(1)-01122017
Notice of resignation;-01122017
Form DIR-12-01122017_signed
Evidence of cessation;-01122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112017
Copy of MGT-8-26112017
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form AOC-4(XBRL)-26112017_signed