Company Information

CIN
Status
Date of Incorporation
11 April 2001
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
48,000,000
Authorised Capital
49,500,000

Directors

Arti Jain
Arti Jain
Director
over 2 years ago
Ritu Jain
Ritu Jain
Director/Designated Partner
over 2 years ago
Siddhant Jain
Siddhant Jain
Director/Designated Partner
over 2 years ago
Rishikesh Jain
Rishikesh Jain
Director/Designated Partner
over 2 years ago
Rakesh Surendra Jain
Rakesh Surendra Jain
Director/Designated Partner
over 2 years ago
Abhishek Jain
Abhishek Jain
Director/Designated Partner
about 3 years ago
Indra Kanta Jain
Indra Kanta Jain
Director
over 24 years ago

Past Directors

Badami Devi Jain
Badami Devi Jain
Director
almost 24 years ago
Vinita Jain
Vinita Jain
Director
almost 24 years ago

Charges

35 Crore
11 July 2018
Standard Chartered Bank
15 Crore
27 September 2017
Standard Chartered Bank
15 Crore
30 April 2012
Hdfc Bank Limited
5 Crore
24 March 2008
State Bank Of India
1 Crore
08 January 2003
State Bank Of India
25 Lak
20 October 2001
State Bank Of India
48 Lak
07 November 2023
Others
0
30 April 2012
Hdfc Bank Limited
0
27 September 2017
Standard Chartered Bank
0
11 July 2018
Standard Chartered Bank
0
08 January 2003
State Bank Of India
0
20 October 2001
State Bank Of India
0
24 March 2008
State Bank Of India
0
07 November 2023
Others
0
30 April 2012
Hdfc Bank Limited
0
27 September 2017
Standard Chartered Bank
0
11 July 2018
Standard Chartered Bank
0
08 January 2003
State Bank Of India
0
20 October 2001
State Bank Of India
0
24 March 2008
State Bank Of India
0
07 November 2023
Others
0
30 April 2012
Hdfc Bank Limited
0
27 September 2017
Standard Chartered Bank
0
11 July 2018
Standard Chartered Bank
0
08 January 2003
State Bank Of India
0
20 October 2001
State Bank Of India
0
24 March 2008
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Form CHG-1-08072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200708
Instrument(s) of creation or modification of charge;-07072020
Interest in other entities;-17022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022020
Optional Attachment-(1)-17022020
Form DIR-12-17022020_signed
Evidence of cessation;-14012020
Form DIR-12-14012020_signed
Form MGT-7-21122019_signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form AOC-4(XBRL)-09122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-04072019-signed
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
Form AOC-4(XBRL)-01012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed