Company Information

CIN
Status
Date of Incorporation
25 April 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
482,000
Authorised Capital
500,000

Directors

Sanjna Jhabak
Sanjna Jhabak
Director
about 8 years ago
Sunil Jhabak
Sunil Jhabak
Director
almost 28 years ago
Mohini Devi Jhabak
Mohini Devi Jhabak
Director
almost 28 years ago

Past Directors

Rajendra Kumar Parakh
Rajendra Kumar Parakh
Director
almost 28 years ago

Registered Trademarks

Relax Suraj Prakash Jain

[Class : 30] Papad And Nakeen

Mayuri Suraj Prakash Jain

[Class : 30] Bhujia, Papad, Namkeen And Sweets

Suraj Suraj Prakash Jain

[Class : 30] Papad And Namkeen.
View +6 more Brands for Suraj Prakash Jain Private Limited.

Charges

0
29 January 2016
Icici Bank Limited
91 Lak
29 September 2011
State Bank Of Bikaner And Jaipur
1 Crore
21 September 2010
Oriental Bank Of Commerce
10 Lak
08 June 2010
Oriental Bank Of Commerce
20 Lak
13 September 2000
State Bank Of Bikaner & Jaipur
10 Lak
29 January 2016
Others
0
08 June 2010
Oriental Bank Of Commerce
0
13 September 2000
State Bank Of Bikaner & Jaipur
0
29 September 2011
State Bank Of Bikaner And Jaipur
0
21 September 2010
Oriental Bank Of Commerce
0
29 January 2016
Others
0
08 June 2010
Oriental Bank Of Commerce
0
13 September 2000
State Bank Of Bikaner & Jaipur
0
29 September 2011
State Bank Of Bikaner And Jaipur
0
21 September 2010
Oriental Bank Of Commerce
0

Documents

Form DPT-3-13032020-signed
Form CHG-4-07032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Form BEN - 2-07012020_signed
Declaration under section 90-31122019
Form ADT-1-20122019_signed
Form MGT-7-20122019_signed
Copy of written consent given by auditor-19122019
Copy of the intimation sent by company-19122019
Copy of resolution passed by the company-19122019
List of share holders, debenture holders;-16122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Letter of appointment;-15122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122017
Optional Attachment-(1)-15122017
Form DIR-12-15122017_signed
Form DIR-12-10102017_signed
Form AOC-4-10102017_signed
Form MGT-7-10102017_signed
Directors report as per section 134(3)-06102017
Notice of resignation;-06102017
Optional Attachment-(1)-06102017
Evidence of cessation;-06102017