Company Information

CIN
Status
Date of Incorporation
15 September 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,272,580
Authorised Capital
100,000,000

Directors

Ravi Gemini
Ravi Gemini
Director
over 2 years ago
Anita Rathi
Anita Rathi
Director/Designated Partner
over 2 years ago
Radhey Shyam Gemini
Radhey Shyam Gemini
Director
about 15 years ago

Past Directors

Rahul Dhull
Rahul Dhull
Additional Director
over 6 years ago
Keshav Upadhyaya Prasad
Keshav Upadhyaya Prasad
Director
about 10 years ago
Santosh Sharma Kumar
Santosh Sharma Kumar
Director
about 10 years ago
Kapil Gemini
Kapil Gemini
Director
about 15 years ago

Registered Trademarks

Gemini Sariya Turbo 500d Kiran Infra Ispat

[Class : 6] Common Metals And Their Alloys, Ores; Metal Materials For Building And Construction.

Gemini Sariya Crs 550 Kiran Infra Ispat

[Class : 6] Common Metals And Their Alloys, Ores; Metal Materials For Building And Construction.

Gemini Kiran Infra Ispat

[Class : 6] M.S. Pipe, Girder, Angle, Tmt Steel Bar, Sariya, M.S. Chnnels, Iron, Round, Square, Flat, Iron Sheet, Section And All Type Of Building Material (Metal).
View +1 more Brands for Kiran Infra Ispat Limited.

Charges

15 Crore
17 June 2017
Indusind Bank Ltd.
15 Crore
13 December 2010
Allahabad Bank
2 Crore
27 January 2012
Allahabad Bank
75 Lak
17 June 2017
Others
0
27 January 2012
Allahabad Bank
0
13 December 2010
Others
0
17 June 2017
Others
0
27 January 2012
Allahabad Bank
0
13 December 2010
Others
0
17 June 2017
Others
0
27 January 2012
Allahabad Bank
0
13 December 2010
Others
0

Documents

Form CHG-4-01072020_signed
Letter of the charge holder stating that the amount has been satisfied-01072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200701
Form DPT-3-06042020-signed
Form AOC-4(XBRL)-05022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DIR-12-27112019_signed
Optional Attachment-(1)-21112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-22062019_signed
Evidence of cessation;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Optional Attachment-(1)-15062019
Notice of resignation;-15062019
Optional Attachment-(2)-15062019
Optional Attachment-(1)-08062019
Optional Attachment-(2)-08062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Form DIR-12-08062019_signed
Form ADT-1-22052019_signed
Copy of written consent given by auditor-22052019
Copy of resolution passed by the company-22052019
Form MGT-7-18012019_signed
Form AOC-4(XBRL)-17012019_signed
List of share holders, debenture holders;-31122018