Company Information

CIN
Status
Date of Incorporation
07 May 1983
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
32,031,000
Authorised Capital
35,000,000

Directors

Sandeep Jain
Sandeep Jain
Director/Designated Partner
over 2 years ago
Arnav Jain
Arnav Jain
Director/Designated Partner
about 6 years ago

Past Directors

Manisha Jain
Manisha Jain
Director
over 16 years ago
Tarsem Kumar Jain
Tarsem Kumar Jain
Director
over 32 years ago
Darshan Lal Sharma
Darshan Lal Sharma
Director
over 32 years ago
Sudesh Kumar Punni
Sudesh Kumar Punni
Director
almost 42 years ago
Shri Pal Jain
Shri Pal Jain
Managing Director
over 42 years ago

Registered Trademarks

One Way Deluxe Fabrics I

[Class : 25] Hosiery & Readymade Garments.

Charges

14 Crore
21 November 2017
Andhra Bank
1 Crore
19 June 2015
Andhra Bank
12 Crore
13 June 2018
Andhra Bank
60 Lak
28 September 2011
Indian Overseas Bank
9 Crore
14 June 2010
Idbi Bank Limited
8 Crore
25 September 2009
Axis Bank Limited
4 Crore
06 July 1988
State Bank Of Patiala
3 Crore
23 September 2003
State Bank Of Patiala
50 Lak
26 September 1986
State Bank Of Batiala
6 Lak
26 September 1986
State Bank Of Patiala
50 Thousand
16 March 1984
State Bank Of Patiala
9 Lak
08 August 1984
State Bank Of Patiala
3 Lak
16 March 1984
State Bank Of Patiala
9 Lak
15 April 2020
Union Bank Of India
80 Lak
21 November 2017
Others
0
15 April 2020
Others
0
20 June 2022
Axis Bank Limited
0
19 June 2015
Andhra Bank
0
13 June 2018
Others
0
08 August 1984
State Bank Of Patiala
0
16 March 1984
State Bank Of Patiala
0
26 September 1986
State Bank Of Patiala
0
06 July 1988
State Bank Of Patiala
0
16 March 1984
State Bank Of Patiala
0
25 September 2009
Axis Bank Limited
0
26 September 1986
State Bank Of Batiala
0
23 September 2003
State Bank Of Patiala
0
28 September 2011
Indian Overseas Bank
0
14 June 2010
Idbi Bank Limited
0
21 November 2017
Others
0
15 April 2020
Others
0
20 June 2022
Axis Bank Limited
0
19 June 2015
Andhra Bank
0
13 June 2018
Others
0
08 August 1984
State Bank Of Patiala
0
16 March 1984
State Bank Of Patiala
0
26 September 1986
State Bank Of Patiala
0
06 July 1988
State Bank Of Patiala
0
16 March 1984
State Bank Of Patiala
0
25 September 2009
Axis Bank Limited
0
26 September 1986
State Bank Of Batiala
0
23 September 2003
State Bank Of Patiala
0
28 September 2011
Indian Overseas Bank
0
14 June 2010
Idbi Bank Limited
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200702
Form MGT-14-29062020-signed
Form DIR-12-29062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062020
Altered articles of association-27062020
Altered memorandum of association-27062020
Optional Attachment-(1)-27062020
Notice of resignation;-27062020
Evidence of cessation;-27062020
Form CHG-1-23062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Optional Attachment-(1)-20062020
Instrument(s) of creation or modification of charge;-20062020
Form DPT-3-23012020-signed
Form ADT-1-10012020_signed
Form MGT-7-31122019_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-27112019-signed
Copy of the intimation sent by company-27112019
Copy of resolution passed by the company-27112019
Copy of written consent given by auditor-27112019
Form DIR-12-22112019_signed
Auditor?s certificate-30062019
Form DIR-12-27062019_signed
Optional Attachment-(1)-12062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062019