Company Information

CIN
Status
Date of Incorporation
20 May 1987
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Lakshay Jain
Lakshay Jain
Director/Designated Partner
about 4 years ago
Ajit Kumar Jain
Ajit Kumar Jain
Director
over 38 years ago

Past Directors

Amit Jain
Amit Jain
Additional Director
over 4 years ago
Kiran Jain
Kiran Jain
Director
about 12 years ago
Ravinder Kumar Jain
Ravinder Kumar Jain
Director
over 38 years ago

Registered Trademarks

T & B Kay Jain Wears

[Class : 35] Trading, Wholesale, Retail, Export, Import, Marketing, Distribution, Outlets, Shops, Showroom, Offline Selling, Office Function, Online Selling, Franchises, Sale Promotion & Marketing, Ordering Services, Exhibitions, Advertisement, Business Administration & Business Management Services Related To Clothing, Footwear’s, Including Shawls & Stoles, Readymade Garmen...

T & B Kay Jain Wears

[Class : 25] Clothing, Footwear’s, Including Shawls & Stoles, Readymade Garments, Hosiery Garments, Knitted Clothing, Knitted Top, Pants, Head Gears, Ladies Wears, Girish Wear, Lehenga Choli, Gown, Men’s Wears, Kids Wears, Shirts, T Shirts, Sweat Shirt, Tops, Weeding Wear, Kurta Paijama, Kurti, Leggings, Nicker, Innerwear, Under Garments, Caps, Muffler, Ties, Jackets, Swea...

Tops & Bottoms Kay Jain Wears

[Class : 25] Clothing, Footwear’s, Including Shawls & Stoles, Readymade Garments, Hosiery Garments, Knitted Clothing, Knitted Top, Pants, Head Gears, Ladies Wears, Girish Wear, Lehenga Choli, Gown, Men’s Wears, Kids Wears, Shirts, T Shirts, Sweat Shirt, Tops, Weeding Wear, Kurta Paijama, Kurti, Leggings, Nicker, Innerwear, Under Garments, Caps, Muffler, Ties, Jackets, Swea...
View +4 more Brands for Kay Jain Wears Pvt Ltd.

Charges

2 Crore
24 February 1997
State Bank Of India
37 Lak
23 February 1995
State Bank Of India
25 Lak
11 August 1994
State Bank Of India
10 Lak
19 June 1990
State Bank Of India
1 Lak
30 March 1989
State Bank Of India
6 Lak
30 March 1989
State Bank Of India
2 Lak
30 March 1989
State Bank Of India
1 Lak
05 December 1987
State Bank Of India
2 Lak
28 July 2021
Hdfc Bank Limited
2 Crore
28 July 2021
Hdfc Bank Limited
0
19 June 1990
State Bank Of India
0
30 March 1989
State Bank Of India
0
30 March 1989
State Bank Of India
0
05 December 1987
State Bank Of India
0
30 March 1989
State Bank Of India
0
24 February 1997
State Bank Of India
0
11 August 1994
State Bank Of India
0
23 February 1995
State Bank Of India
0
28 July 2021
Hdfc Bank Limited
0
19 June 1990
State Bank Of India
0
30 March 1989
State Bank Of India
0
30 March 1989
State Bank Of India
0
05 December 1987
State Bank Of India
0
30 March 1989
State Bank Of India
0
24 February 1997
State Bank Of India
0
11 August 1994
State Bank Of India
0
23 February 1995
State Bank Of India
0
21 November 2023
Hdfc Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
30 March 1989
State Bank Of India
0
19 June 1990
State Bank Of India
0
30 March 1989
State Bank Of India
0
05 December 1987
State Bank Of India
0
30 March 1989
State Bank Of India
0
24 February 1997
State Bank Of India
0
11 August 1994
State Bank Of India
0
23 February 1995
State Bank Of India
0

Documents

Form DPT-3-06012021_signed
Form DPT-3-22012020-signed
Form MGT-7-10122019_signed
Form AOC-4-06122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DIR-12-09052019-signed
Evidence of cessation;-09042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042019
Form DIR-12-09042019_signed
Optional Attachment-(1)-09042019
Optional Attachment-(2)-09042019
Form AOC-4-26112018_signed
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
List of share holders, debenture holders;-24112018
Optional Attachment-(1)-24112018
Directors report as per section 134(3)-24112018
Form AOC-4-20112017_signed
Form MGT-7-19112017_signed
Optional Attachment-(2)-17112017
Directors report as per section 134(3)-17112017
Optional Attachment-(3)-17112017
Optional Attachment-(1)-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Optional Attachment-(4)-17112017
List of share holders, debenture holders;-17112017
Form ADT-1-16102017_signed
Copy of the intimation sent by company-14102017