Company Information

CIN
Status
Date of Incorporation
28 March 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,600,000
Authorised Capital
4,000,000

Directors

Narendrakumar Rangalal Badala
Narendrakumar Rangalal Badala
Director
over 24 years ago
Lalit Kumar Roshanlal Bohara
Lalit Kumar Roshanlal Bohara
Director
over 24 years ago

Past Directors

Meena Kumari Lalit Kumar Bohara
Meena Kumari Lalit Kumar Bohara
Additional Director
over 10 years ago
Indra Badala Narendra
Indra Badala Narendra
Additional Director
over 10 years ago

Registered Trademarks

Swarn Sagar Swarn Sagar Jewellers

[Class : 14] Gold, Diamond & Silver Jewellery, Precious Stones, Jewellery Studded With Precious Stones.

Charges

2 Crore
07 June 2018
Gp Parsik Janata Sahakari Bank Limited
1 Crore
17 July 2017
Gp Parsik Sahari Bank Ltd
2 Crore
10 September 2001
The National Co-operative Bank Ltd.
15 Lak
10 September 2001
The National Co-operative Bank Ltd.
40 Lak
24 December 2009
The National Co-operative Bank Ltd.
2 Crore
05 November 2008
3i Infotech Trusteeship Services Limited
60 Lak
28 February 2020
Kotak Mahindra Bank Limited
2 Crore
07 June 2018
Others
0
24 December 2009
Others
0
28 February 2020
Others
0
17 July 2017
Others
0
10 September 2001
The National Co-operative Bank Ltd.
0
10 September 2001
The National Co-operative Bank Ltd.
0
05 November 2008
3i Infotech Trusteeship Services Limited
0
07 June 2018
Others
0
24 December 2009
Others
0
28 February 2020
Others
0
17 July 2017
Others
0
10 September 2001
The National Co-operative Bank Ltd.
0
10 September 2001
The National Co-operative Bank Ltd.
0
05 November 2008
3i Infotech Trusteeship Services Limited
0
07 June 2018
Others
0
24 December 2009
Others
0
28 February 2020
Others
0
17 July 2017
Others
0
10 September 2001
The National Co-operative Bank Ltd.
0
10 September 2001
The National Co-operative Bank Ltd.
0
05 November 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form CHG-4-05022021-signed
Letter of the charge holder stating that the amount has been satisfied-03022021
Letter of the charge holder stating that the amount has been satisfied-23122020
Form CHG-4-23122020
Form CHG-4-07122020_signed
Letter of the charge holder stating that the amount has been satisfied-05122020
Form CHG-1-27102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Instrument(s) of creation or modification of charge;-26102020
Form DPT-3-16092020-signed
List of share holders, debenture holders;-29102019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Form DPT-3-28062019
Letter of the charge holder stating that the amount has been satisfied-12042019
Form CHG-4-12042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Optional Attachment-(2)-18022019
Optional Attachment-(1)-18022019
Form CHG-1-18022019_signed
Optional Attachment-(3)-18022019
Instrument(s) of creation or modification of charge;-18022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190218
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018