Company Information

CIN
Status
Date of Incorporation
24 June 1968
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Anand Kumar Modi
Anand Kumar Modi
Director/Designated Partner
about 2 years ago
Neelam Modi
Neelam Modi
Director/Designated Partner
about 2 years ago
Antariksh Modi
Antariksh Modi
Director/Designated Partner
over 2 years ago

Past Directors

Shyam Sunder Agarwal
Shyam Sunder Agarwal
Additional Director
about 16 years ago
Bhagwati Devi Agarwal
Bhagwati Devi Agarwal
Director
almost 25 years ago

Registered Trademarks

Shri Modi Group Shri Modi Levigated Kaolin

[Class : 1] China Clay, Soapstone, Kaolin Included In Class 01.

Charges

2 Crore
01 June 2018
Axis Bank Limited
1 Crore
30 May 2018
Yes Bank Limited
78 Lak
27 January 2004
Punjab National Bank
13 Lak
30 May 2015
Hdfc Bank Limited
43 Lak
10 May 2006
Hdfc Bank Limited
37 Lak
05 March 2011
Hdfc Bank Limited
4 Lak
19 June 2009
Hdfc Bank Limited
19 Lak
05 March 2011
Hdfc Bank Limited
36 Lak
27 October 2008
Hdfc Bank Limited
10 Lak
30 May 2018
Yes Bank Limited
0
01 June 2018
Axis Bank Limited
0
27 October 2008
Hdfc Bank Limited
0
27 January 2004
Punjab National Bank
0
30 May 2015
Hdfc Bank Limited
0
05 March 2011
Hdfc Bank Limited
0
05 March 2011
Hdfc Bank Limited
0
10 May 2006
Hdfc Bank Limited
0
19 June 2009
Hdfc Bank Limited
0
30 May 2018
Yes Bank Limited
0
01 June 2018
Axis Bank Limited
0
27 October 2008
Hdfc Bank Limited
0
27 January 2004
Punjab National Bank
0
30 May 2015
Hdfc Bank Limited
0
05 March 2011
Hdfc Bank Limited
0
05 March 2011
Hdfc Bank Limited
0
10 May 2006
Hdfc Bank Limited
0
19 June 2009
Hdfc Bank Limited
0

Documents

Form ADT-1-14112023_signed
Form MGT-7A-14112023_signed
Form ADT-1-20102023
Copy of resolution passed by the company-20102023
Copy of the intimation sent by company-20102023
List of Directors;-20102023
List of share holders, debenture holders;-20102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102023
Copy of written consent given by auditor-20102023
Optional Attachment-(1)-20102023
Directors report as per section 134(3)-20102023
Form AOC-4-21102023_signed
Form MGT-7A-20102023
Form AOC-4-21092023_signed
Form MGT-7A-21092023_signed
Form ADT-1-20092023_signed
Copy of written consent given by auditor-18092023
Copy of resolution passed by the company-18092023
Form DPT-3-07092023_signed
Form ADT-3-03092023_signed
Form ADT-3-23082023_signed
Resignation letter-21082023
List of Directors;-11112022
List of share holders, debenture holders;-11112022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112022
Directors report as per section 134(3)-11112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112022
Form MGT-7A-11112022
Form AOC-4-11112022
Form DPT-3-28062022