Company Information

CIN
Status
Date of Incorporation
18 April 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 May 2023
Paid Up Capital
70,430,000
Authorised Capital
100,000,000

Directors

Prabhakar Kumar
Prabhakar Kumar
Director/Designated Partner
over 2 years ago
Vijay Kumar Mishra
Vijay Kumar Mishra
Director/Designated Partner
over 2 years ago
Anil Jha
Anil Jha
Director/Designated Partner
over 2 years ago
Kailash Jai Aeren
Kailash Jai Aeren
Director/Designated Partner
over 2 years ago

Past Directors

Meher Prasanna
Meher Prasanna
Director
about 10 years ago

Registered Trademarks

Jai House (Label) Aerens Jai Realty

[Class : 37] Building Construction, Repair, Installation Of Services.

Charges

3 Crore
30 April 2016
Indusind Bank Ltd.
3 Crore
22 March 2007
Oriental Bank Of Commerce
15 Crore
03 September 2008
Housing And Urban Development Corporation Limited
21 Crore
12 January 2008
Indusind Bank Ltd.
3 Crore
22 March 2007
Oriental Bank Of Commerce
0
03 September 2008
Housing And Urban Development Corporation Limited
0
12 January 2008
Indusind Bank Ltd.
0
30 April 2016
Others
0
22 March 2007
Oriental Bank Of Commerce
0
03 September 2008
Housing And Urban Development Corporation Limited
0
12 January 2008
Indusind Bank Ltd.
0
30 April 2016
Others
0
22 March 2007
Oriental Bank Of Commerce
0
03 September 2008
Housing And Urban Development Corporation Limited
0
12 January 2008
Indusind Bank Ltd.
0
30 April 2016
Others
0

Documents

Form DIR-12-26122020_signed
Form DPT-3-24122020-signed
Approval letter for extension of AGM;-24122020
Optional Attachment-(1)-24122020
List of share holders, debenture holders;-24122020
Form MGT-7-24122020_signed
Form DPT-3-08122020-signed
Approval letter of extension of financial year of AGM-03122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122020
Form AOC-4(XBRL)-03122020_signed
Evidence of cessation;-15012020
Notice of resignation;-15012020
Form DIR-12-15012020_signed
Form MGT-7-04012020_signed
Form DIR-12-03012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122019
Notice of resignation;-31122019
Form DIR-12-31122019_signed
Evidence of cessation;-31122019
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
Optional Attachment-(3)-30122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122019
Form AOC-4(XBRL)-25122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Form BEN - 2-16092019_signed
Declaration under section 90-12092019
Form DIR-12-23052019_signed