Company Information

CIN
Status
Date of Incorporation
27 September 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,917,000
Authorised Capital
10,000,000

Directors

Chetana Ashok Purohit
Chetana Ashok Purohit
Director/Designated Partner
almost 9 years ago
Sharvan Juharmal Purohit
Sharvan Juharmal Purohit
Director
almost 22 years ago
Prakash Juharmal Purohit
Prakash Juharmal Purohit
Director/Designated Partner
about 31 years ago

Past Directors

Juharmal Purohit
Juharmal Purohit
Director
about 31 years ago

Registered Trademarks

J.P Products Rajasthan Silk Mills

[Class : 6] Ferrous And Non Ferrous Metals And Its Alloys.

Sepau Rajasthan Silk Mills

[Class : 24] All Types Of Fabrics And Velvets Included In Class 24.

J.P Products Hinglaj Rajasthan Silk Mills

[Class : 24] All Types Of Fabrics And Velvets Included In Class 24.
View +2 more Brands for Rajasthan Silk Mills Limited.

Charges

1 Crore
10 January 1996
Union Bank Of Ini
40 Lak
12 December 1995
Union Bank Of India
8 Lak
11 October 1995
Bank Of Baroda
18 Lak
11 August 1995
Bank Of Baroda
18 Lak
11 August 1995
Bank Of Baroda
18 Lak
11 October 1995
Bank Of Baroda
0
12 December 1995
Union Bank Of India
0
10 January 1996
Union Bank Of Ini
0
11 August 1995
Bank Of Baroda
0
11 August 1995
Bank Of Baroda
0
11 October 1995
Bank Of Baroda
0
12 December 1995
Union Bank Of India
0
10 January 1996
Union Bank Of Ini
0
11 August 1995
Bank Of Baroda
0
11 August 1995
Bank Of Baroda
0

Documents

Form DPT-3-27112019-signed
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form ADT-3-20042019_signed
Resignation letter-20042019
Directors report as per section 134(3)-05102018
List of share holders, debenture holders;-05102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Form AOC-4-05102018_signed
Form MGT-7-05102018_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
List of share holders, debenture holders;-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-07032017
Form MGT-7-07032017_signed
Form DIR-12-25022017_signed
Letter of appointment;-25022017
Notice of resignation;-25022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022017
Evidence of cessation;-25022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122016
Directors report as per section 134(3)-07122016