Company Information

CIN
Status
Date of Incorporation
30 May 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
225,558,000
Authorised Capital
230,000,000

Directors

Meenakshi Rajendra Kumar Khatri
Meenakshi Rajendra Kumar Khatri
Director/Designated Partner
about 2 years ago
Niren Kantilal Shah
Niren Kantilal Shah
Director
over 14 years ago

Past Directors

Mita Vipul Shah
Mita Vipul Shah
Director
about 7 years ago
Nisha Niren Shah
Nisha Niren Shah
Additional Director
over 7 years ago
Sachin Chandrakant Doshi
Sachin Chandrakant Doshi
Director
over 14 years ago
Vipul Kantilal Shah
Vipul Kantilal Shah
Director
over 14 years ago
Jatin Chandrakant Doshi
Jatin Chandrakant Doshi
Director
over 14 years ago
Sanjivkumar Chhabildas Shah
Sanjivkumar Chhabildas Shah
Director
over 14 years ago

Registered Trademarks

Device K Chandrakant Co International

[Class : 35] Trading, Retailing, Import And Export Of Diamonds, Diamond Jewelry.

Device K Chandrakant Co International

[Class : 14] Diamonds, Diamond Jewelry.

Charges

14 Crore
01 October 2011
Corporation Bank
100 Crore
30 May 2011
Standard Chartered Bank
9 Crore
04 November 2020
Icici Bank Limited
14 Crore
04 November 2020
Others
0
30 May 2011
Standard Chartered Bank
0
01 October 2011
Corporation Bank
0
04 November 2020
Others
0
30 May 2011
Standard Chartered Bank
0
01 October 2011
Corporation Bank
0
04 November 2020
Others
0
30 May 2011
Standard Chartered Bank
0
01 October 2011
Corporation Bank
0

Documents

Form DPT-3-17122020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(1)-02122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Form AOC-4(XBRL)-02122019_signed
Letter of the charge holder stating that the amount has been satisfied-19112019
Form CHG-4-19112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191119
Optional Attachment-(1)-02032019
Notice of resignation;-02032019
Form DIR-12-02032019_signed
Evidence of cessation;-02032019
Form DIR-12-25122018_signed
Optional Attachment-(1)-22122018
Copy of MGT-8-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-27102018_signed
Optional Attachment-(1)-30072018
Optional Attachment-(3)-30072018
Form DIR-12-30072018_signed
Optional Attachment-(2)-30072018
Optional Attachment-(4)-30072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072018
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed