Company Information

CIN
Status
Date of Incorporation
14 July 1987
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,617,000
Authorised Capital
10,000,000

Directors

Dinesh Kumar Agarwal
Dinesh Kumar Agarwal
Director
over 2 years ago
Shri Ram Agarwal
Shri Ram Agarwal
Director
over 38 years ago
Satish Kumar Goyal
Satish Kumar Goyal
Director/Designated Partner
over 38 years ago

Registered Trademarks

Gunawat Jugal Kishore Vanaspati Products

[Class : 29] Edible Oils

Sachha Sikka Jugal Kishore Vanaspati Products

[Class : 29] Groundnut Oil, Edible Oil, Mustard Oil.

Super Sikka Jugal Kishore Vanaspati Products

[Class : 29] Groundnut Oil, Edible Oil, Mustard Oil.
View +6 more Brands for Jugal Kishore Vanaspati Products Private Limited.

Charges

9 Crore
18 November 2016
Punjab National Bank
9 Crore
20 January 1990
State Bank Of Bikaner & Jaipur
9 Crore
29 September 2011
State Bank Of Bikaner And Jaipur
39 Crore
11 December 2013
State Bank Of Bikaner And Jaipur
45 Crore
28 October 2009
State Bank Of Bikaner And Jaipur
15 Lak
18 November 2016
Others
0
28 October 2009
State Bank Of Bikaner And Jaipur
0
29 September 2011
State Bank Of Bikaner And Jaipur
0
11 December 2013
State Bank Of Bikaner And Jaipur
0
20 January 1990
State Bank Of Bikaner & Jaipur
0
18 November 2016
Others
0
28 October 2009
State Bank Of Bikaner And Jaipur
0
29 September 2011
State Bank Of Bikaner And Jaipur
0
11 December 2013
State Bank Of Bikaner And Jaipur
0
20 January 1990
State Bank Of Bikaner & Jaipur
0
18 November 2016
Others
0
28 October 2009
State Bank Of Bikaner And Jaipur
0
29 September 2011
State Bank Of Bikaner And Jaipur
0
11 December 2013
State Bank Of Bikaner And Jaipur
0
20 January 1990
State Bank Of Bikaner & Jaipur
0
18 November 2016
Others
0
28 October 2009
State Bank Of Bikaner And Jaipur
0
29 September 2011
State Bank Of Bikaner And Jaipur
0
11 December 2013
State Bank Of Bikaner And Jaipur
0
20 January 1990
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-12032020-signed
Form BEN - 2-03012020_signed
Form MGT-7-03012020_signed
Declaration under section 90-26122019
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form AOC-4-18012019_signed
Directors report as per section 134(3)-12012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012019
Optional Attachment-(1)-12012019
Form AOC-4-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Form MGT-7-14122018_signed
List of share holders, debenture holders;-08122018
Form MGT-7-03092018_signed
Optional Attachment-(1)-26082018
List of share holders, debenture holders;-26082018
Instrument(s) of creation or modification of charge;-26122016
Form CHG-1-26122016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161226