Company Information

CIN
Status
Date of Incorporation
13 July 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
19,297,000
Authorised Capital
30,000,000

Directors

Jitendra Singh Shekhawat
Jitendra Singh Shekhawat
Director/Designated Partner
over 2 years ago
Dhananjay Singh Shekhawat
Dhananjay Singh Shekhawat
Director/Designated Partner
over 2 years ago
Rajendra Singh Shekhawat
Rajendra Singh Shekhawat
Director/Designated Partner
over 2 years ago
Durga Kanwar Shekhawat
Durga Kanwar Shekhawat
Director/Designated Partner
about 17 years ago
Madhu Singh
Madhu Singh
Director/Designated Partner
about 17 years ago
Pushpa Kumari Shekhawat
Pushpa Kumari Shekhawat
Director/Designated Partner
over 20 years ago
Shivnath Singh Shekhawat
Shivnath Singh Shekhawat
Director/Designated Partner
over 20 years ago

Registered Trademarks

Pachar Shree Krishna Abodes

[Class : 18] Leather And Imitations Of Leather, And Goods Made Of These Materials And Not Included In Other Classes; Animal Skins, Hides, Trunks And Travelling Bags; Umbrellas, Parasols And Walking Sticks; Whips, Harness And Saddler.

Pachar Shree Krishna Abodes

[Class : 45] Legal Services; Security Services For The Protection Of Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals.

Pachar Shree Krishna Abodes

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.
View +43 more Brands for Shree Krishna Abodes Private Limited.

Charges

6 Crore
15 January 2007
Uco Bank
5 Crore
19 March 2021
Uco Bank
1 Crore
04 December 2020
Uco Bank
36 Lak
31 March 2022
Uco Bank
0
15 January 2007
Others
0
04 December 2020
Uco Bank
0
30 September 2021
Uco Bank
0
19 March 2021
Uco Bank
0
31 March 2022
Uco Bank
0
15 January 2007
Others
0
04 December 2020
Uco Bank
0
30 September 2021
Uco Bank
0
19 March 2021
Uco Bank
0
31 March 2022
Uco Bank
0
15 January 2007
Others
0
04 December 2020
Uco Bank
0
30 September 2021
Uco Bank
0
19 March 2021
Uco Bank
0

Documents

Form DPT-3-21092020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09062020
Directors report as per section 134(3)-09062020
Form AOC-4-09062020_signed
Form DPT-3-29012020-signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-28062019
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018
Form MGT-7-10122017_signed
Form AOC-4-06122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-28112017
Form MGT-7-29112016_signed
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Form AOC-4-28112016_signed
Form INC-28-24102016-signed
Form CHG-1-24102016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161024
Copy of court order or NCLT or CLB or order by any other competent authority.-20102016