Company Information

CIN
Status
Date of Incorporation
05 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,792,920
Authorised Capital
30,000,000

Directors

Bharat Babulal Shah
Bharat Babulal Shah
Director/Designated Partner
over 2 years ago
Nimish Mahendra Jhaveri
Nimish Mahendra Jhaveri
Director
over 15 years ago
Vastupal Babulal Jain
Vastupal Babulal Jain
Director
over 19 years ago
Roopkala Bharat Shah
Roopkala Bharat Shah
Beneficial Owner
over 19 years ago

Registered Trademarks

Naice (Label) Naice Jewels

[Class : 42] Software Development, It Enabled Services, Animation, Graphics, Designing, Web Hosting

Varaarkam (Letter Written In Special... Naice Jewels

[Class : 38] Telecommunications; Computer Aided Transmission Of Massage And Images.

Varaarkam (Letter Written In Special... Naice Jewels

[Class : 35] Import/ Export Of Precious Metals.
View +6 more Brands for Naice Jewels Private Limited.

Charges

5 Crore
30 October 2010
Ing Vysya Bank Limited
5 Crore
09 April 2009
Bank Of Baroda
2 Crore
29 June 2023
Others
0
30 October 2010
Ing Vysya Bank Limited
0
09 April 2009
Bank Of Baroda
0
29 June 2023
Others
0
30 October 2010
Ing Vysya Bank Limited
0
09 April 2009
Bank Of Baroda
0
29 June 2023
Others
0
30 October 2010
Ing Vysya Bank Limited
0
09 April 2009
Bank Of Baroda
0

Documents

Form DPT-3-07102020-signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-23082019
Form BEN - 2-30072019_signed
Declaration under section 90-29072019
Optional Attachment-(1)-29072019
Form DIR-12-07032019_signed
Form DIR-11-07032019_signed
Notice of resignation filed with the company-04032019
Proof of dispatch-04032019
Evidence of cessation;-04032019
Optional Attachment-(1)-04032019
Notice of resignation;-04032019
Acknowledgement received from company-04032019
Copy of MGT-8-24102018
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form MGT-7-24102018
Form AOC-4-24102018_signed
Form MGT-7-25112017_signed