Company Information

CIN
Status
Date of Incorporation
28 August 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,993,000
Authorised Capital
4,000,000

Directors

Pankaj Jain
Pankaj Jain
Director/Designated Partner
over 2 years ago
Kavita Jain
Kavita Jain
Director/Designated Partner
about 4 years ago

Past Directors

Vinita Jain
Vinita Jain
Additional Director
over 15 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Managing Director
over 15 years ago
Saroj Devi Jain
Saroj Devi Jain
Director
over 22 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director
over 29 years ago

Registered Trademarks

Bindori Raj Yatayat

[Class : 45] Wedding Ceremony Planning And Arranging Consultation Services; Planning And Arranging Of Wedding Ceremonies; Wedding Chapel Services; Providing Wedding Officiant Services; Pujari (Priest) Services; Licensing Of Intellectual Property; Copyright Management; Online Social Networking Services; Legal Administration Of Licences; Licensing Of Franchising Concepts; Fire...

Bindori Raj Yatayat

[Class : 44] Flower Arranging; Rental Of Flower Arrangements; Wreath Making; Make Up Application Services; Provision Of Portable Toilets For Events; Landscape Design; Landscape Gardening; Lawn Care; Lawn Maintenance Services; Medical Services; Hairdressing And Beauty Salon Services.

Bindori Raj Yatayat

[Class : 43] Rental Of Function Rooms For Wedding Receptions; Providing Temporary Accommodation, Food And Drink As Part Of Hospitality Packages; Catering Services; Food And Drink Catering For Banquets; Booking Services For Hotels; Providing Banquet And Social Function Facilities For Special Occasions; Rental Of Tableware, Silverware, Dishes, And Table Accessories For Special...
View +7 more Brands for Raj Yatayat Pvt Ltd.

Charges

4 Crore
10 March 2017
Hdfc Bank Limited
4 Crore
19 March 2015
Standard Chartered Bank
1 Crore
19 March 2015
Standard Chartered Bank
4 Lak
23 March 1998
United Bank Of India
7 Lak
08 March 2011
Bhomiya Vyapaar Pvt Ltd
50 Lak
30 December 2019
Icici Bank Limited
4 Crore
19 March 2015
Standard Chartered Bank
0
30 December 2019
Others
0
10 March 2017
Hdfc Bank Limited
0
19 March 2015
Standard Chartered Bank
0
23 March 1998
United Bank Of India
0
08 March 2011
Bhomiya Vyapaar Pvt Ltd
0
19 March 2015
Standard Chartered Bank
0
30 December 2019
Others
0
10 March 2017
Hdfc Bank Limited
0
19 March 2015
Standard Chartered Bank
0
23 March 1998
United Bank Of India
0
08 March 2011
Bhomiya Vyapaar Pvt Ltd
0

Documents

Form CHG-1-27092020_signed
Instrument(s) of creation or modification of charge;-25092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Form CHG-4-31072020_signed
Letter of the charge holder stating that the amount has been satisfied-30072020
Form DPT-3-19062020-signed
Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
Form DIR-12-16112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112019
List of share holders, debenture holders;-14112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-02092019
Evidence of cessation;-02092019
Form DIR-12-02092019_signed
Form DPT-3-19072019
Form DIR-12-11052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052019
Optional Attachment-(1)-10052019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form AOC-4-27102018_signed