Company Information

CIN
Status
Date of Incorporation
22 October 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Anita Jain
Anita Jain
Director/Designated Partner
over 2 years ago
Sunita Jain
Sunita Jain
Director/Designated Partner
almost 3 years ago
Sunit Jain
Sunit Jain
Director/Designated Partner
almost 3 years ago
Atul Kumar Jain
Atul Kumar Jain
Director/Designated Partner
almost 3 years ago

Charges

3 Crore
13 February 2019
Madhya Pradesh Financial Corporation
1 Crore
14 September 2017
Madhya Pradesh Financial Corporation
90 Lak
28 March 2015
Religare Finvest Limited
1 Crore
12 December 2013
M P Financial Corporation
1 Crore
19 February 2005
Bank Of Baroda
3 Crore
19 February 2011
Bank Of Baroda
1 Crore
11 November 2004
Madhya Pradesh Financial Corporation
12 Lak
29 March 2008
Madhya Pradesh Financial Corporation
30 Lak
12 July 2022
Others
0
29 December 2021
Others
0
14 September 2017
Others
0
13 February 2019
Others
0
29 March 2008
Madhya Pradesh Financial Corporation
0
28 March 2015
Religare Finvest Limited
0
12 December 2013
M P Financial Corporation
0
19 February 2005
Bank Of Baroda
0
19 February 2011
Bank Of Baroda
0
11 November 2004
Madhya Pradesh Financial Corporation
0
12 July 2022
Others
0
29 December 2021
Others
0
14 September 2017
Others
0
13 February 2019
Others
0
29 March 2008
Madhya Pradesh Financial Corporation
0
28 March 2015
Religare Finvest Limited
0
12 December 2013
M P Financial Corporation
0
19 February 2005
Bank Of Baroda
0
19 February 2011
Bank Of Baroda
0
11 November 2004
Madhya Pradesh Financial Corporation
0
12 July 2022
Others
0
29 December 2021
Others
0
14 September 2017
Others
0
13 February 2019
Others
0
29 March 2008
Madhya Pradesh Financial Corporation
0
28 March 2015
Religare Finvest Limited
0
12 December 2013
M P Financial Corporation
0
19 February 2005
Bank Of Baroda
0
19 February 2011
Bank Of Baroda
0
11 November 2004
Madhya Pradesh Financial Corporation
0

Documents

Letter of the charge holder stating that the amount has been satisfied-19092020
Form CHG-4-19092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200919
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form PAS-3-29052019_signed
Form SH-7-28052019-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28052019
Copy of Board or Shareholders? resolution-28052019
Form ADT-1-22052019_signed
Copy of written consent given by auditor-22052019
Form MGT-14-20052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16052019
Form MGT-14-15052019-signed
Altered memorandum of association-30042019
Altered memorandum of assciation;-30042019
Copy of the resolution for alteration of capital;-30042019
Optional Attachment-(1)-30042019
Altered articles of association-30042019
Altered articles of association;-30042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019
Optional Attachment-(3)-06032019
Optional Attachment-(1)-06032019