Company Information

CIN
Status
Date of Incorporation
12 June 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
56,277,560
Authorised Capital
100,000,000

Directors

Prakash Chand Jain
Prakash Chand Jain
Director/Designated Partner
over 2 years ago
Mukeshkumar Jain
Mukeshkumar Jain
Director/Designated Partner
over 2 years ago
Abhilash Mutha
Abhilash Mutha
Director
almost 10 years ago

Past Directors

Pramila .
Pramila .
Director
about 26 years ago
Suraj Kumari Jain
Suraj Kumari Jain
Director
about 26 years ago

Registered Trademarks

Pgp Prakash Gold Palace P

[Class : 14] Gold Ornaments, Precious Metals, Goods Made From Precious Metals Including Gold, Silver, Plantinum, Brass Of Coated Therewith, Jewellery Of All Kinds, Precious Stones Including Gem Stones, Diamonds And Fahsion Jewellery;Bringing Of Gold, Precious Materials And Giving Designs To Form Various Jewelleries

Pgp Prakash Gold Palace P

[Class : 35] Showroom Services, Display, Exhibition, Wholesale, Retail, Export And Marketing Of Jewellery Ornaments And Precious Stones

Charges

421 Crore
26 June 2015
Indusind Bank Limited
20 Crore
17 August 1998
State Bank Of India
39 Crore
17 August 1998
State Bank Of India
362 Crore
29 March 2016
State Bank Of India
135 Crore
11 August 2010
Ing Vysya Bank Limited
177 Crore
24 January 2012
Hdfc Bank Limited
10 Crore
29 September 2009
Hdfc Bank Limited
15 Crore
11 July 2013
Hdfc Bank Limited
10 Crore
20 September 2010
Hdfc Bank Limited
5 Crore
17 June 2014
Hdfc Bank Limited
20 Crore
09 May 2016
Hdfc Bank Limited
85 Crore
17 August 1998
Sbicap Trustee Company Limited
0
29 March 2016
State Bank Of India
0
09 May 2016
Hdfc Bank Limited
0
26 June 2015
Indusind Bank Limited
0
29 September 2009
Hdfc Bank Limited
0
20 September 2010
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
17 June 2014
Hdfc Bank Limited
0
17 August 1998
State Bank Of India
0
11 August 2010
Ing Vysya Bank Limited
0
24 January 2012
Hdfc Bank Limited
0
17 August 1998
Sbicap Trustee Company Limited
0
29 March 2016
State Bank Of India
0
09 May 2016
Hdfc Bank Limited
0
26 June 2015
Indusind Bank Limited
0
29 September 2009
Hdfc Bank Limited
0
20 September 2010
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
17 June 2014
Hdfc Bank Limited
0
17 August 1998
State Bank Of India
0
11 August 2010
Ing Vysya Bank Limited
0
24 January 2012
Hdfc Bank Limited
0
17 August 1998
Sbicap Trustee Company Limited
0
29 March 2016
State Bank Of India
0
09 May 2016
Hdfc Bank Limited
0
26 June 2015
Indusind Bank Limited
0
29 September 2009
Hdfc Bank Limited
0
20 September 2010
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
17 June 2014
Hdfc Bank Limited
0
17 August 1998
State Bank Of India
0
11 August 2010
Ing Vysya Bank Limited
0
24 January 2012
Hdfc Bank Limited
0
17 August 1998
Sbicap Trustee Company Limited
0
29 March 2016
State Bank Of India
0
09 May 2016
Hdfc Bank Limited
0
26 June 2015
Indusind Bank Limited
0
29 September 2009
Hdfc Bank Limited
0
20 September 2010
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
17 June 2014
Hdfc Bank Limited
0
17 August 1998
State Bank Of India
0
11 August 2010
Ing Vysya Bank Limited
0
24 January 2012
Hdfc Bank Limited
0
17 August 1998
Sbicap Trustee Company Limited
0
29 March 2016
State Bank Of India
0
09 May 2016
Hdfc Bank Limited
0
26 June 2015
Indusind Bank Limited
0
29 September 2009
Hdfc Bank Limited
0
20 September 2010
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
17 June 2014
Hdfc Bank Limited
0
17 August 1998
State Bank Of India
0
11 August 2010
Ing Vysya Bank Limited
0
24 January 2012
Hdfc Bank Limited
0

Documents

Form DIR-12-13082020_signed
Evidence of cessation;-07082020
Notice of resignation;-07082020
Form DIR-12-22042020_signed
Evidence of cessation;-17042020
Notice of resignation;-17042020
Form MGT-7-19122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-15122019_signed
XBRL document in respect Consolidated financial statement-12122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122019
Form DPT-3-09122019-signed
Form MGT-14-16012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190116
Altered memorandum of association-08012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012019
Optional Attachment-(1)-08012019
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-01012019_signed
Optional Attachment-(4)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(5)-31122018
Copy of MGT-8-31122018
Optional Attachment-(1)-31122018
XBRL document in respect Consolidated financial statement-31122018
Optional Attachment-(2)-31122018
Optional Attachment-(3)-31122018
List of share holders, debenture holders;-31122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122018