Company Information

CIN
Status
Date of Incorporation
16 March 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,885,000
Authorised Capital
3,500,000

Directors

Arun Jain
Arun Jain
Whole Time Director
almost 3 years ago

Past Directors

Sanjay Jain
Sanjay Jain
Additional Director
over 11 years ago
Deepak Jain
Deepak Jain
Additional Director
over 11 years ago
Ramesh Chand Jain
Ramesh Chand Jain
Director
over 30 years ago

Registered Trademarks

Rajshree Fans Rajshree Instruments

[Class : 11] Fan, Coolers With Kit And Heaters Which Are Included In Class 11

Rajshree Rajshree Instruments

[Class : 11] Fan, Coolers With Kit And Heaters Which Are Included In Class 11

Charges

2 Crore
03 October 2017
Fingrowth Co-operative Bank Limited
1 Crore
07 June 2012
The Urban Co-operative Bank Ltd
25 Lak
25 February 2011
The Urban Co-ooerative Bank Ltd. Jaiipur
15 Lak
25 January 2007
Fingrowth Co-operative Bank Limited
50 Lak
26 September 2003
The Urban Co-op. Bank Ltd.
18 Lak
04 January 1995
Rajasthan Financial Corporation
15 Lak
14 March 2001
Rajasthan Financial Corporation
9 Lak
12 August 2002
Rajasthan Financial Corporation
18 Lak
03 December 1999
Bank Of Baroda
12 Lak
01 May 2023
Others
0
25 January 2007
Others
0
03 October 2017
Others
0
12 August 2002
Rajasthan Financial Corporation
0
14 March 2001
Rajasthan Financial Corporation
0
25 February 2011
The Urban Co-ooerative Bank Ltd. Jaiipur
0
04 January 1995
Rajasthan Financial Corporation
0
03 December 1999
Bank Of Baroda
0
26 September 2003
The Urban Co-op. Bank Ltd.
0
07 June 2012
The Urban Co-operative Bank Ltd
0
01 May 2023
Others
0
25 January 2007
Others
0
03 October 2017
Others
0
12 August 2002
Rajasthan Financial Corporation
0
14 March 2001
Rajasthan Financial Corporation
0
25 February 2011
The Urban Co-ooerative Bank Ltd. Jaiipur
0
04 January 1995
Rajasthan Financial Corporation
0
03 December 1999
Bank Of Baroda
0
26 September 2003
The Urban Co-op. Bank Ltd.
0
07 June 2012
The Urban Co-operative Bank Ltd
0

Documents

Form ADT-1-06112020_signed
Optional Attachment-(1)-06112020
Copy of the intimation sent by company-06112020
Copy of resolution passed by the company-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
List of share holders, debenture holders;-06112020
Directors report as per section 134(3)-06112020
Copy of written consent given by auditor-06112020
Form AOC-4-06112020_signed
Form MGT-7-06112020_signed
Form DPT-3-20012020-signed
Form DPT-3-17012020-signed
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Form CHG-1-22052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180522
Instrument(s) of creation or modification of charge;-18052018
Optional Attachment-(1)-18052018
Form CHG-1-03112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171103
Optional Attachment-(1)-02112017
Instrument(s) of creation or modification of charge;-02112017