Company Information

CIN
Status
Date of Incorporation
27 November 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Diljit Chandrakant Shah
Diljit Chandrakant Shah
Managing Director
about 2 years ago
Darshan Shah Pankti
Darshan Shah Pankti
Director
over 15 years ago
Mihir Shah Chaitali
Mihir Shah Chaitali
Director
over 22 years ago
. Mihir Diljit Shah
. Mihir Diljit Shah
Director
about 24 years ago
Vibhuthi Diljit Shah
Vibhuthi Diljit Shah
Director
about 24 years ago
Darshan Shah Diljit
Darshan Shah Diljit
Director
about 24 years ago

Registered Trademarks

N Gopaldaas Jewellers Since 1929 N Gopaldas Gems And Jewellery Exports

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therwith, Jewellery, Precious Stones, Horological And Chronometric Instruments

Charges

21 Crore
30 October 2016
Axis Bank Limited
18 Lak
25 September 2014
Axis Bank Limited
10 Crore
10 July 2009
State Bank Of India
8 Crore
28 December 2007
Indusind Bank Ltd.
75 Lak
15 February 2021
Icici Bank Limited
88 Lak
21 January 2021
Icici Bank Limited
10 Crore
04 June 2022
City Union Bank Limited
0
21 January 2021
Others
0
15 February 2021
Others
0
25 September 2014
Axis Bank Limited
0
30 October 2016
Others
0
10 July 2009
State Bank Of India
0
28 December 2007
Indusind Bank Ltd.
0
04 June 2022
City Union Bank Limited
0
21 January 2021
Others
0
15 February 2021
Others
0
25 September 2014
Axis Bank Limited
0
30 October 2016
Others
0
10 July 2009
State Bank Of India
0
28 December 2007
Indusind Bank Ltd.
0
04 June 2022
City Union Bank Limited
0
21 January 2021
Others
0
15 February 2021
Others
0
25 September 2014
Axis Bank Limited
0
30 October 2016
Others
0
10 July 2009
State Bank Of India
0
28 December 2007
Indusind Bank Ltd.
0

Documents

Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Form MGT-14-20122019_signed
Form AOC-4-20122019_signed
Form MGT-7-20122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13122019
Optional Attachment-(1)-13122019
Directors report as per section 134(3)-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
List of share holders, debenture holders;-13122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122019
Form DPT-3-04112019-signed
Auditor?s certificate-28062019
Form MGT-7-14012019_signed
Form ADT-1-28122018_signed
Form AOC-4-28122018_signed
Copy of resolution passed by the company-27122018
Directors report as per section 134(3)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Copy of written consent given by auditor-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Instrument(s) of creation or modification of charge;-09102018
Form CHG-1-09102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181009
Form ADT-1-05062018_signed
Copy of resolution passed by the company-05062018
Copy of written consent given by auditor-05062018
Form ADT-3-29052018-signed