Company Information

CIN
Status
Date of Incorporation
17 February 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,680,000
Authorised Capital
18,000,000

Directors

Sandeep Jain
Sandeep Jain
Director
almost 3 years ago

Past Directors

Neelam Jain
Neelam Jain
Director
almost 7 years ago
Indra Jain
Indra Jain
Director
almost 33 years ago

Registered Trademarks

Swastik Copper (P) Ltd Swastik Copper

[Class : 9] Transformers [Electricity]

Charges

67 Crore
30 January 2015
Reliance Capital Ltd
1 Crore
22 November 2012
Small Industries Development Bank Of India
3 Crore
08 May 2000
Union Bank Of India
62 Crore
17 May 2014
Union Bank Of India
2 Crore
03 November 2007
Union Bank Of India
49 Crore
29 March 2013
Union Bank Of India
15 Lak
21 December 2013
Union Bank Of India
1 Crore
25 November 2010
Kotak Mahindra Bank Limited
40 Lak
08 May 2000
Others
0
22 November 2012
Small Industries Development Bank Of India
0
03 November 2007
Union Bank Of India
0
29 March 2013
Union Bank Of India
0
21 December 2013
Union Bank Of India
0
17 May 2014
Union Bank Of India
0
30 January 2015
Reliance Capital Ltd
0
25 November 2010
Kotak Mahindra Bank Limited
0
08 May 2000
Others
0
22 November 2012
Small Industries Development Bank Of India
0
03 November 2007
Union Bank Of India
0
29 March 2013
Union Bank Of India
0
21 December 2013
Union Bank Of India
0
17 May 2014
Union Bank Of India
0
30 January 2015
Reliance Capital Ltd
0
25 November 2010
Kotak Mahindra Bank Limited
0
08 May 2000
Others
0
22 November 2012
Small Industries Development Bank Of India
0
03 November 2007
Union Bank Of India
0
29 March 2013
Union Bank Of India
0
21 December 2013
Union Bank Of India
0
17 May 2014
Union Bank Of India
0
30 January 2015
Reliance Capital Ltd
0
25 November 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-31122020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form DPT-3-05122019-signed
Form AOC-4(XBRL)-05122019_signed
Optional Attachment-(2)-28112019
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-21102019
Optional Attachment-(2)-21102019
Evidence of cessation;-21102019
Form DIR-12-21102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102019
Optional Attachment-(3)-21102019
Notice of resignation;-21102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019
Copy of the intimation sent by company-06062019
Copy of written consent given by auditor-06062019
Form DIR-12-05022019_signed
Evidence of cessation;-05022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022019
Optional Attachment-(1)-05022019
Optional Attachment-(2)-05022019
Notice of resignation;-05022019