Company Information

CIN
Status
Date of Incorporation
28 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
662,500
Authorised Capital
1,000,000

Directors

Nitant Jain
Nitant Jain
Director/Designated Partner
over 2 years ago
Susheel Jain
Susheel Jain
Director/Designated Partner
over 2 years ago
Anju Jain
Anju Jain
Director/Designated Partner
almost 15 years ago
Lalit Kumar
Lalit Kumar
Director
almost 16 years ago
Rekha Kedia
Rekha Kedia
Director
over 16 years ago

Past Directors

Onkar Mal
Onkar Mal
Director
over 16 years ago
Abhishek Singal
Abhishek Singal
Director
almost 19 years ago

Charges

24 Crore
12 October 2012
Punjab National Bank
1 Crore
26 April 2012
Punjab National Bank
12 Crore
24 June 2020
State Bank Of India
13 Crore
10 April 2020
State Bank Of India
11 Crore
08 September 2023
Canara Bank
0
10 April 2020
State Bank Of India
0
24 June 2020
State Bank Of India
0
26 April 2012
Punjab National Bank
0
12 October 2012
Punjab National Bank
0
08 September 2023
Canara Bank
0
10 April 2020
State Bank Of India
0
24 June 2020
State Bank Of India
0
26 April 2012
Punjab National Bank
0
12 October 2012
Punjab National Bank
0
08 September 2023
Canara Bank
0
10 April 2020
State Bank Of India
0
24 June 2020
State Bank Of India
0
26 April 2012
Punjab National Bank
0
12 October 2012
Punjab National Bank
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-19032021-signed
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form CHG-1-18062020_signed
Instrument(s) of creation or modification of charge;-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Form CHG-1-15052020_signed
Instrument(s) of creation or modification of charge;-15052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200515
Form AOC-4-16012020_signed
Directors report as per section 134(3)-11012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form MGT-7-11012019_signed
Form AOC-4-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form CHG-4-27112018_signed
Letter of the charge holder stating that the amount has been satisfied-27112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181127
Letter of the charge holder stating that the amount has been satisfied-26112018
Form CHG-4-26112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181126
List of share holders, debenture holders;-23122017
Form MGT-7-23122017_signed
Form AOC-4-23122017_signed