Company Information

CIN
Status
Date of Incorporation
09 March 1998
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,860,000
Authorised Capital
5,000,000

Directors

Naveen Kumar Gupta
Naveen Kumar Gupta
Director/Designated Partner
about 2 years ago
Harish Gupta
Harish Gupta
Director/Designated Partner
almost 4 years ago
Aditya Krishna Gupta
Aditya Krishna Gupta
Director
over 4 years ago
Deependra Singh Choudhary
Deependra Singh Choudhary
Director
almost 15 years ago
Abhishek Agarwal
Abhishek Agarwal
Director
about 15 years ago

Past Directors

Gitik Gupta
Gitik Gupta
Director
over 4 years ago
Jai Singh Chaudhary
Jai Singh Chaudhary
Director
about 7 years ago
Sudershan Singh Chaudhary
Sudershan Singh Chaudhary
Director
about 13 years ago
Vijay Mohan Gupta
Vijay Mohan Gupta
Director
over 26 years ago

Registered Trademarks

Kabir Minchem Pvt. Ltd. Kabir Minchem

[Class : 19] Stones, Quartz, Silica [Quartz], Lime, Limestone, Refractory Masses, Not Of Metal, For The Manufacture Of Fire Proof Linings, Stone Figures, Stone Statuettes, Calcareous Stone, Stone Slates, Natural Stone, Artificial Stone, Building Stone, Pottery Stone, Silica Stone, Slag Stone, Clinker Stone, Stone Busts, Natural Stone Slabs, Marble, Granite Under Class 19.

Kabir Minchem Pvt. Ltd. Kabir Minchem

[Class : 1] Silicates, Silica Gel, Colloidal Silica, Foundry Sand, Mineral Sorbents, Calcium Carbonate, Colloidal Silica, Aluminum Silicate, Sodium Silicate, Calcium Silicate, Zinc Silicate, Talc [Magnesium Silicate], Olivine [Silicate Mineral], Dolomite For Industrial Purposes, Dolomite For Industrial Use, Unprocessed Plastics In The Form Of Powder Or Granules, Ceramic Comp...

Charges

90 Lak
26 August 2019
Rajasthan Financial Corporation
90 Lak
26 August 2019
Others
0
26 August 2019
Others
0
26 August 2019
Others
0

Documents

Form DPT-3-04012021_signed
Form AOC-4-17012020_signed
Form MGT-7-17012020_signed
List of share holders, debenture holders;-11012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012020
Directors report as per section 134(3)-11012020
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Instrument(s) of creation or modification of charge;-24092019
Form CHG-1-24092019_signed
Optional Attachment-(1)-24092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190924
Form DPT-3-03082019-signed
Form PAS-3-16072019_signed
Form DPT-3-30062019
Copy of Board or Shareholders? resolution-30062019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30062019
Form MGT-14-26062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062019
Form SH-7-19062019-signed
Altered memorandum of assciation;-18062019
Optional Attachment-(1)-18062019
Copy of the resolution for alteration of capital;-18062019
Notice of resignation;-15062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Form AOC-4-30122018_signed