Company Information

CIN
Status
Date of Incorporation
29 August 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Syed Mumtaz Hussain
Syed Mumtaz Hussain
Director/Designated Partner
over 6 years ago
Gursharn Singh Kohli
Gursharn Singh Kohli
Director/Designated Partner
over 6 years ago
Kawaljit Singh Chandhok
Kawaljit Singh Chandhok
Director/Designated Partner
over 18 years ago

Past Directors

Pauleen Pal Kaur
Pauleen Pal Kaur
Director
about 13 years ago
Mandeep Singh Chandhok
Mandeep Singh Chandhok
Director
about 13 years ago
Harvinder Singh
Harvinder Singh
Director
over 18 years ago
Jaspal Singh
Jaspal Singh
Director
over 18 years ago

Registered Trademarks

Jsk (De.) (Label) Jsk Bearings

[Class : 6] Unwrought And Partly Wrought Common Metals And Their Alloys; Anchors, Anvils, Bells, Rolled And Cast Building Materials; Rails And Other Metallic Materials For Railway Tracks; Chains (Except Driving Chains For Vehicles); Cables And Wires (Non Electric); Locksmiths; Work; Metallic Pipes And Tubes; Safes And Cash Boxes; Steel Balls; Horsehoes; Mails And Screws; Oth...

Charges

3 Crore
31 July 2007
Punjab & Sind Bank
1 Crore
24 April 2007
Punjab And Sind Bank
1 Crore
16 January 1998
State Bank Of Bikaner & Jaipur
95 Lak
31 July 2007
Punjab & Sind Bank
0
16 January 1998
State Bank Of Bikaner & Jaipur
0
24 April 2007
Punjab And Sind Bank
0
31 July 2007
Punjab & Sind Bank
0
16 January 1998
State Bank Of Bikaner & Jaipur
0
24 April 2007
Punjab And Sind Bank
0
31 July 2007
Punjab & Sind Bank
0
16 January 1998
State Bank Of Bikaner & Jaipur
0
24 April 2007
Punjab And Sind Bank
0
31 July 2007
Punjab & Sind Bank
0
16 January 1998
State Bank Of Bikaner & Jaipur
0
24 April 2007
Punjab And Sind Bank
0
31 July 2007
Punjab & Sind Bank
0
16 January 1998
State Bank Of Bikaner & Jaipur
0
24 April 2007
Punjab And Sind Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
List of share holders, debenture holders;-25122020
Optional Attachment-(1)-25122020
Directors report as per section 134(3)-25122020
Form MGT-7-25122020_signed
Form AOC-4-25122020_signed
Form ADT-1-05112020_signed
Copy of the intimation sent by company-05112020
Copy of resolution passed by the company-05112020
Copy of written consent given by auditor-05112020
Form MGT-7-04112020_signed
Form AOC-4-04112020_signed
Directors report as per section 134(3)-03112020
List of share holders, debenture holders;-03112020
Optional Attachment-(1)-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Form ADT-3-29102020_signed
Resignation letter-29102020
Form INC-22-15062019_signed
Copies of the utility bills as mentioned above (not older than two months)-15062019
Copy of board resolution authorizing giving of notice-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Optional Attachment-(5)-14062019
Notice of resignation;-14062019
Optional Attachment-(2)-14062019
Optional Attachment-(1)-14062019
Optional Attachment-(4)-14062019
Form DIR-12-14062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Optional Attachment-(3)-14062019