Company Information

CIN
Status
Date of Incorporation
11 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,912,000
Authorised Capital
33,000,000

Directors

Manoj Kantilal Jain
Manoj Kantilal Jain
Director
over 2 years ago

Past Directors

Mahavir Kantilal Jain
Mahavir Kantilal Jain
Additional Director
over 6 years ago
Kantilal Kheemraj Jain
Kantilal Kheemraj Jain
Director
over 20 years ago
Jugraj Khimraj Jain
Jugraj Khimraj Jain
Director
over 20 years ago

Registered Trademarks

Shankesh Jewellers Pvt. Ltd. Shankesh Jewellers

[Class : 35] Retailing Of Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes, Jewellery, Precious Stones, Horological And Chronometric Instruments Included In Class 35

Shankesh Shankesh Jewellers

[Class : 37] Building Construction Included In Class 37

Device Of Shankh Shankesh Jewellers

[Class : 37] Building Construction .
View +2 more Brands for Shankesh Jewellers Private Limited.

Charges

63 Crore
30 May 2017
Yes Bank Limited
25 Crore
29 January 2013
Ing Vysya Bank Limited
38 Crore
22 September 2012
Union Bank Of India
20 Crore
31 January 2008
Union Bank Of India
20 Crore
01 January 2021
Hdfc Bank Limited
25 Crore
01 January 2021
Hdfc Bank Limited
0
30 May 2017
Yes Bank Limited
0
29 January 2013
Others
0
31 January 2008
Union Bank Of India
0
22 September 2012
Union Bank Of India
0
01 January 2021
Hdfc Bank Limited
0
30 May 2017
Yes Bank Limited
0
29 January 2013
Others
0
31 January 2008
Union Bank Of India
0
22 September 2012
Union Bank Of India
0
01 January 2021
Hdfc Bank Limited
0
30 May 2017
Yes Bank Limited
0
29 January 2013
Others
0
31 January 2008
Union Bank Of India
0
22 September 2012
Union Bank Of India
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Auditor?s certificate-27122019
List of depositors-27122019
Form DIR-12-18122019_signed
Evidence of cessation;-17122019
Notice of resignation;-17122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Form DIR-12-25112019_signed
Optional Attachment-(1)-25112019
Optional Attachment-(2)-25112019
Optional Attachment-(4)-25112019
Optional Attachment-(3)-25112019
Declaration by first director-25112019
Form BEN - 2-12102019_signed
Declaration under section 90-12102019
Form BEN - 2-03102019_signed
Declaration under section 90-03102019
Optional Attachment-(1)-03102019
Instrument(s) of creation or modification of charge;-11072019
Form CHG-1-11072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190711
Optional Attachment-(2)-20062019
Notice of resignation;-20062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062019
Form DIR-12-20062019_signed