Company Information

CIN
Status
Date of Incorporation
28 November 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
34,454,000
Authorised Capital
35,000,000

Directors

Akash Jaiswal
Akash Jaiswal
Director/Designated Partner
over 2 years ago
Ashish Jaiswal
Ashish Jaiswal
Director/Designated Partner
over 2 years ago
Balbir Singh Malhotra
Balbir Singh Malhotra
Director
over 13 years ago
Ghanshyam Jaiswal
Ghanshyam Jaiswal
Director/Designated Partner
about 20 years ago

Past Directors

Saroj Ghanshyam Jaiswal
Saroj Ghanshyam Jaiswal
Director
over 18 years ago
Vinod Jaiswal
Vinod Jaiswal
Director
about 20 years ago
Inesh Sharma
Inesh Sharma
Director
about 20 years ago

Registered Trademarks

King Kaimoor Beer Raja Kaimoor Breweries

[Class : 33] Alcoholic Beverages Including Wines, Spirits And Foreign Liqueurs; Alcopops

Kaimoors Royal Liquor Raja Kaimoor Breweries

[Class : 33] Alcoholic Beverages Including Wines, Spirits And Foreign Liqueurs; Alcopops

R K Group Raja Kaimoor Breweries

[Class : 32] Beers; Mineral And Aerated Waters And Other Non Alcoholic Drinks; Fruit Drinks And Fruit Juices; Syrups And Other Preparations For Making Beverages
View +6 more Brands for Raja Kaimoor Breweries Private Limited.

Charges

26 Crore
10 November 2012
Uco Bank
25 Crore
12 January 2012
State Bank Of India
42 Lak
30 December 2020
Uco Bank
63 Lak
11 December 2020
Uco Bank
9 Lak
11 December 2020
Uco Bank
79 Lak
11 December 2020
Uco Bank
0
30 December 2020
Uco Bank
0
10 November 2012
Uco Bank
0
11 December 2020
Uco Bank
0
12 January 2012
State Bank Of India
0
11 December 2020
Uco Bank
0
30 December 2020
Uco Bank
0
10 November 2012
Uco Bank
0
11 December 2020
Uco Bank
0
12 January 2012
State Bank Of India
0
11 December 2020
Uco Bank
0
30 December 2020
Uco Bank
0
10 November 2012
Uco Bank
0
11 December 2020
Uco Bank
0
12 January 2012
State Bank Of India
0

Documents

Form ADT-1-17022021_signed
Form MGT-7-03102020_signed
Optional Attachment-(2)-28092020
Copy of the intimation sent by company-28092020
Optional Attachment-(1)-28092020
Copy of written consent given by auditor-28092020
Copy of resolution passed by the company-28092020
Optional Attachment-(3)-28092020
Form MGT-7-28092020_signed
List of share holders, debenture holders;-25092020
List of share holders, debenture holders;-25092020
Directors report as per section 134(3)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Form AOC-4-25092020_signed
Directors report as per section 134(3)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Form CHG-1-26102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181026
Optional Attachment-(4)-25102018
Instrument(s) of creation or modification of charge;-25102018
Optional Attachment-(1)-25102018
Optional Attachment-(2)-25102018
Optional Attachment-(5)-25102018
Optional Attachment-(3)-25102018
Form MGT-7-01052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Directors report as per section 134(3)-30042018
List of share holders, debenture holders;-30042018
Form AOC-4-30042018_signed
Copy of written consent given by auditor-26032018