Company Information

CIN
Status
Date of Incorporation
20 July 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Amit Jairam Gulabani
Amit Jairam Gulabani
Director/Designated Partner
over 2 years ago
Sanjay Jairam Gulabani
Sanjay Jairam Gulabani
Director/Designated Partner
over 2 years ago

Past Directors

Tanishq Gulabani
Tanishq Gulabani
Additional Director
over 4 years ago
Padma Loya
Padma Loya
Company Secretary
over 14 years ago

Registered Trademarks

P.Mangatram Jewellers P. Mangatram Jewellers

[Class : 35] Retail Outlet & Showroom Of Gold & Gold Jewellery, Diamond & Precious, Semi Precious Stones, Diamond, Precious & Semi Stones, Setted Jewellery In Gold & Silver & Articles Or Ornaments And Precious And Semi Precious Rough Stones, Imitation Stones, Synthetic Stones, Pearls (Real Or Cultured) Kundan Jewellery

Nysa Jewels P. Mangatram Jewellers

[Class : 14] Jewellery

Charges

97 Crore
29 August 2017
Icici Bank Limited
2 Crore
18 October 2016
Yes Bank Limited
20 Crore
20 June 2015
Yes Bank Limited
22 Crore
31 March 2015
Yes Bank Limited
20 Crore
31 March 2015
Yes Bank Limited
9 Crore
04 September 2013
Icici Bank Limited
4 Crore
27 July 2010
Icici Bank Limited
59 Crore
25 July 2016
Yes Bank Limited
15 Crore
31 August 2012
Standard Chartered Bank
24 Crore
17 March 2016
Standard Chartered Bank
1 Crore
05 December 2006
Uco Bank
15 Crore
28 January 2021
Axis Bank Limited
14 Crore
23 June 2021
Axis Bank Limited
16 Crore
25 September 2023
Axis Bank Limited
0
17 August 2023
Axis Bank Limited
0
23 June 2021
Axis Bank Limited
0
15 November 2021
Others
0
29 August 2017
Others
0
25 July 2016
Yes Bank Limited
0
28 January 2021
Axis Bank Limited
0
27 July 2010
Others
0
18 October 2016
Yes Bank Limited
0
17 March 2016
Standard Chartered Bank
0
31 March 2015
Yes Bank Limited
0
31 March 2015
Yes Bank Limited
0
05 December 2006
Uco Bank
0
20 June 2015
Yes Bank Limited
0
31 August 2012
Standard Chartered Bank
0
04 September 2013
Icici Bank Limited
0
25 September 2023
Axis Bank Limited
0
17 August 2023
Axis Bank Limited
0
23 June 2021
Axis Bank Limited
0
15 November 2021
Others
0
29 August 2017
Others
0
25 July 2016
Yes Bank Limited
0
28 January 2021
Axis Bank Limited
0
27 July 2010
Others
0
18 October 2016
Yes Bank Limited
0
17 March 2016
Standard Chartered Bank
0
31 March 2015
Yes Bank Limited
0
31 March 2015
Yes Bank Limited
0
05 December 2006
Uco Bank
0
20 June 2015
Yes Bank Limited
0
31 August 2012
Standard Chartered Bank
0
04 September 2013
Icici Bank Limited
0
25 September 2023
Axis Bank Limited
0
17 August 2023
Axis Bank Limited
0
23 June 2021
Axis Bank Limited
0
15 November 2021
Others
0
29 August 2017
Others
0
25 July 2016
Yes Bank Limited
0
28 January 2021
Axis Bank Limited
0
27 July 2010
Others
0
18 October 2016
Yes Bank Limited
0
17 March 2016
Standard Chartered Bank
0
31 March 2015
Yes Bank Limited
0
31 March 2015
Yes Bank Limited
0
05 December 2006
Uco Bank
0
20 June 2015
Yes Bank Limited
0
31 August 2012
Standard Chartered Bank
0
04 September 2013
Icici Bank Limited
0

Documents

Form CHG-4-19112020_signed
Letter of the charge holder stating that the amount has been satisfied-18112020
Form DPT-3-03082020-signed
Form MGT-7-08022020_signed
Copy of MGT-8-06022020
List of share holders, debenture holders;-06022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Form AOC-4(XBRL)-28012020_signed
Form ADT-1-10012020_signed
Copy of written consent given by auditor-10012020
Optional Attachment-(1)-10012020
Copy of resolution passed by the company-10012020
Auditor?s certificate-22112019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form CHG-4-20022019_signed
Letter of the charge holder stating that the amount has been satisfied-18022019
Form MGT-7-26102018_signed
Form AOC-4(XBRL)-26102018_signed
Copy of MGT-8-24102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
List of share holders, debenture holders;-24102018
Form CHG-1-12072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180712
Instrument(s) of creation or modification of charge;-11072018
Form CHG-1-22032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180322
Instrument(s) of creation or modification of charge;-19032018
Form MGT-7-08022018_signed