Company Information

CIN
Status
Date of Incorporation
19 June 2000
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,961,600
Authorised Capital
22,500,000

Directors

Vijay Kumar Kankariya
Vijay Kumar Kankariya
Director/Designated Partner
almost 3 years ago
Ankit Kankariya
Ankit Kankariya
Director/Designated Partner
almost 11 years ago
Ashok Kumar Kankaria
Ashok Kumar Kankaria
Director/Designated Partner
almost 11 years ago

Past Directors

Nameet Kankariya
Nameet Kankariya
Director
over 17 years ago
Sumeet Kumar Kankariya
Sumeet Kumar Kankariya
Director
about 20 years ago
Suresh Kumar Kankaria
Suresh Kumar Kankaria
Director
over 25 years ago

Registered Trademarks

Sumeet Jewellers (Label) Sumeet Gems Jewellers

[Class : 14] Gold, Silver And Diamond Ornament And Silver Utensils And Precious Stone.

Charges

59 Crore
07 July 2016
Icici Bank Limited
30 Crore
21 February 2011
Axis Bank Limited
29 Crore
25 January 2016
Yes Bank Limited
5 Crore
16 March 2010
Axis Bank Limited
16 Crore
29 March 2009
State Bank Of India
18 Crore
15 April 2005
Axis Bank Limited
13 Crore
28 June 2022
Hdfc Bank Limited
0
21 February 2011
Axis Bank Limited
0
07 July 2016
Others
0
15 November 2021
Hdfc Bank Limited
0
29 March 2009
State Bank Of India
0
16 March 2010
Axis Bank Limited
0
25 January 2016
Yes Bank Limited
0
15 April 2005
Axis Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
21 February 2011
Axis Bank Limited
0
07 July 2016
Others
0
15 November 2021
Hdfc Bank Limited
0
29 March 2009
State Bank Of India
0
16 March 2010
Axis Bank Limited
0
25 January 2016
Yes Bank Limited
0
15 April 2005
Axis Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
21 February 2011
Axis Bank Limited
0
07 July 2016
Others
0
15 November 2021
Hdfc Bank Limited
0
29 March 2009
State Bank Of India
0
16 March 2010
Axis Bank Limited
0
25 January 2016
Yes Bank Limited
0
15 April 2005
Axis Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
21 February 2011
Axis Bank Limited
0
07 July 2016
Others
0
15 November 2021
Hdfc Bank Limited
0
29 March 2009
State Bank Of India
0
16 March 2010
Axis Bank Limited
0
25 January 2016
Yes Bank Limited
0
15 April 2005
Axis Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
21 February 2011
Axis Bank Limited
0
07 July 2016
Others
0
15 November 2021
Hdfc Bank Limited
0
29 March 2009
State Bank Of India
0
16 March 2010
Axis Bank Limited
0
25 January 2016
Yes Bank Limited
0
15 April 2005
Axis Bank Limited
0

Documents

Form DPT-3-27122020_signed
Form MGT-14-30092020_signed
Form MGT-14-22022020_signed
Optional Attachment-(1)-22022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022020
Form AOC-4(XBRL)-26122019_signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-23122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122019
Copy of MGT-8-23122019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-21092019_signed
Declaration under section 90-21092019
Form DPT-3-30082019-signed
Form DPT-3-29082019-signed
List of share holders, debenture holders;-13122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
Copy of MGT-8-13122018
Form MGT-7-13122018_signed
Form AOC-4(XBRL)-13122018_signed
Form MGT-14-04062018_signed
Optional Attachment-(1)-04062018
Optional Attachment-(2)-04062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
Form AOC-4(XBRL)-28122017_signed
Form MGT-7-03122017_signed