Company Information

CIN
Status
Date of Incorporation
07 June 1990
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Ashok Kumar Jain
Ashok Kumar Jain
Director/Designated Partner
almost 5 years ago
Abhishek Jain
Abhishek Jain
Director
over 13 years ago

Past Directors

Vimala Ashokkumar Jain
Vimala Ashokkumar Jain
Director
over 7 years ago
Roshanlal Bhanwarlal Jain
Roshanlal Bhanwarlal Jain
Director
about 13 years ago
Kailash Singhvi
Kailash Singhvi
Director
over 35 years ago

Registered Trademarks

Moonlight Marbles Pvt. Ltd. (Lable) Moonlight Marbles

[Class : 19] Marbles, Stone & Building Materials.

Charges

15 Crore
31 March 2017
Union Bank Of India
1 Crore
09 February 2013
Union Bank Of India
2 Crore
09 February 2013
Union Bank Of India
12 Crore
22 June 2010
State Bank Of Bikaner & Jaipur
5 Crore
12 December 1994
Bank Of Baroda
30 Lak
13 October 2009
The Bank Of Rajasthan Limited
3 Crore
08 November 2007
Central Bank Of India
1 Crore
12 December 1994
Bank Of Baroda
1 Crore
31 March 2017
Others
0
22 June 2010
State Bank Of Bikaner & Jaipur
0
12 December 1994
Bank Of Baroda
0
09 February 2013
Others
0
09 February 2013
Union Bank Of India
0
12 December 1994
Bank Of Baroda
0
13 October 2009
The Bank Of Rajasthan Limited
0
08 November 2007
Central Bank Of India
0
31 March 2017
Others
0
22 June 2010
State Bank Of Bikaner & Jaipur
0
12 December 1994
Bank Of Baroda
0
09 February 2013
Others
0
09 February 2013
Union Bank Of India
0
12 December 1994
Bank Of Baroda
0
13 October 2009
The Bank Of Rajasthan Limited
0
08 November 2007
Central Bank Of India
0

Documents

Form ADT-1-29122020_signed
Copy of written consent given by auditor-29122020
Copy of resolution passed by the company-29122020
Form DIR-12-03102020_signed
Evidence of cessation;-30092020
Form ADT-1-20052019_signed
Optional Attachment-(1)-20052019
Copy of written consent given by auditor-20052019
Copy of resolution passed by the company-20052019
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Optional Attachment-(1)-10092018
Evidence of cessation;-10092018
Form DIR-12-10092018_signed
Notice of resignation;-10092018
Form MGT-14-02052018_signed
Optional Attachment-(1)-02052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02052018
Form DIR-12-02052018_signed
Optional Attachment-(2)-02052018
Optional Attachment-(1)-02052018
Interest in other entities;-02052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052018
Form CHG-1-21032018_signed
Instrument(s) of creation or modification of charge;-21032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180321
List of share holders, debenture holders;-15012018