Company Information

CIN
Status
Date of Incorporation
17 July 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Prashant Kiran
Prashant Kiran
Director
over 2 years ago

Past Directors

. Ashok Kumar Jain
. Ashok Kumar Jain
Additional Director
about 7 years ago
Bhawesh Kiran
Bhawesh Kiran
Additional Director
over 7 years ago

Registered Trademarks

Lj Laxmi Jewellery Laxmi Jewellery Chennai Private

[Class : 14] Precious Metals And Their Alloys; Jewellery, Precious And Semi Precious Stones;

Charges

163 Crore
11 December 2017
Hdfc Bank Limited
15 Crore
12 July 2017
Hdfc Bank Limited
80 Crore
10 April 2017
Hdfc Bank Limited
15 Crore
20 February 2017
Hdfc Bank Limited
15 Crore
09 June 2015
Hdfc Bank Limited
30 Crore
07 January 2021
Hdfc Bank Limited
8 Crore
19 October 2023
Hdfc Bank Limited
0
07 January 2021
Hdfc Bank Limited
0
12 July 2017
Hdfc Bank Limited
0
04 October 2021
Hdfc Bank Limited
0
11 December 2017
Hdfc Bank Limited
0
10 April 2017
Hdfc Bank Limited
0
20 February 2017
Hdfc Bank Limited
0
09 June 2015
Hdfc Bank Limited
0
19 October 2023
Hdfc Bank Limited
0
07 January 2021
Hdfc Bank Limited
0
12 July 2017
Hdfc Bank Limited
0
04 October 2021
Hdfc Bank Limited
0
11 December 2017
Hdfc Bank Limited
0
10 April 2017
Hdfc Bank Limited
0
20 February 2017
Hdfc Bank Limited
0
09 June 2015
Hdfc Bank Limited
0
19 October 2023
Hdfc Bank Limited
0
07 January 2021
Hdfc Bank Limited
0
12 July 2017
Hdfc Bank Limited
0
04 October 2021
Hdfc Bank Limited
0
11 December 2017
Hdfc Bank Limited
0
10 April 2017
Hdfc Bank Limited
0
20 February 2017
Hdfc Bank Limited
0
09 June 2015
Hdfc Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Approval letter of extension of financial year of AGM-22122020
Form AOC-4(XBRL)-22122020_signed
Form MGT-7-06112020_signed
Copy of MGT-8-31102020
List of share holders, debenture holders;-31102020
Form DIR-12-27102020_signed
Form ADT-1-03092020_signed
Copy of resolution passed by the company-03092020
Copy of written consent given by auditor-03092020
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form CHG-1-30092019_signed
Instrument(s) of creation or modification of charge;-30092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190930
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Form AOC-4(XBRL)-25122018_signed
Form DIR-12-23102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102018
Interest in other entities;-22102018
Optional Attachment-(1)-22102018
Optional Attachment-(2)-22102018
Optional Attachment-(3)-22102018
Form DIR-12-24082018-signed
Optional Attachment-(1)-27072018
Evidence of cessation;-27072018
Optional Attachment-(2)-27072018