Company Information

CIN
Status
Date of Incorporation
24 February 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,516,000
Authorised Capital
6,100,000

Directors

Animesh Sunil Kejriwal
Animesh Sunil Kejriwal
Director/Designated Partner
over 2 years ago
Abhishek Sunil Kejriwal
Abhishek Sunil Kejriwal
Director/Designated Partner
almost 15 years ago
Sunil Radhakishan Kejriwal
Sunil Radhakishan Kejriwal
Director/Designated Partner
almost 26 years ago
Usha Sunil Kejriwal
Usha Sunil Kejriwal
Director/Designated Partner
almost 26 years ago

Past Directors

Radhakishan Badriprasad Kejriwal
Radhakishan Badriprasad Kejriwal
Director
almost 26 years ago

Registered Trademarks

L.N.T. Gold Playing Cards Parksons Graphics

[Class : 28] Playing Cards

Lucky Dice Parksons Graphics

[Class : 28] Playing Cards

Parksons Graphics Private Limited Parksons Graphics

[Class : 28] Playing Cards
View +54 more Brands for Parksons Graphics Private Limited.

Charges

40 Crore
23 October 2015
Yes Bank Limited
14 Crore
27 December 2014
Yes Bank Limited
18 Crore
28 September 2012
Siemens Financial Services Private Limited
55 Lak
20 December 2012
Siemens Financial Services Private Limited
1 Crore
16 March 2009
State Bank Of India
10 Crore
16 March 2009
State Bank Of India
10 Crore
29 June 2020
Citi Bank N.a.
8 Crore
29 June 2020
Citi Bank N.a.
0
09 February 2022
Others
0
27 December 2014
Yes Bank Limited
0
23 October 2015
Yes Bank Limited
0
20 December 2012
Siemens Financial Services Private Limited
0
28 September 2012
Siemens Financial Services Private Limited
0
16 March 2009
State Bank Of India
0
16 March 2009
State Bank Of India
0
29 June 2020
Citi Bank N.a.
0
09 February 2022
Others
0
27 December 2014
Yes Bank Limited
0
23 October 2015
Yes Bank Limited
0
20 December 2012
Siemens Financial Services Private Limited
0
28 September 2012
Siemens Financial Services Private Limited
0
16 March 2009
State Bank Of India
0
16 March 2009
State Bank Of India
0
29 June 2020
Citi Bank N.a.
0
09 February 2022
Others
0
27 December 2014
Yes Bank Limited
0
23 October 2015
Yes Bank Limited
0
20 December 2012
Siemens Financial Services Private Limited
0
28 September 2012
Siemens Financial Services Private Limited
0
16 March 2009
State Bank Of India
0
16 March 2009
State Bank Of India
0

Documents

Form AOC-4-06012021_signed
Directors report as per section 134(3)-30122020
Approval letter of extension of financial year or AGM-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form DPT-3-17092020-signed
Optional Attachment-(1)-03082020
Form CHG-1-03082020_signed
Particulars of all joint charge holders;-03082020
Instrument(s) of creation or modification of charge;-03082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Form BEN - 2-31122019_signed
Form MGT-7-31122019_signed
Declaration under section 90-27122019
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4-01112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(2)-11102019
Optional Attachment-(1)-11102019
Form DPT-3-26062019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Optional Attachment-(1)-30032019
Form CHG-1-30032019_signed