Company Information

CIN
Status
Date of Incorporation
31 December 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Aryan Jain
Aryan Jain
Director/Designated Partner
over 2 years ago
Yash Jain
Yash Jain
Director/Designated Partner
almost 3 years ago
Diwas Jain
Diwas Jain
Director/Designated Partner
almost 21 years ago

Past Directors

Ajay Kumar Sriwastava
Ajay Kumar Sriwastava
Director
about 8 years ago
Deepak Jain
Deepak Jain
Director
almost 21 years ago
Mahesh Chand Jain
Mahesh Chand Jain
Director
almost 21 years ago

Charges

1 Crore
16 March 2010
Intec Capital Limited
65 Lak
20 July 2009
Religare Finvest Limited
22 Lak
14 January 2009
Small Industries Development Bank Of India
45 Lak
12 September 2005
Punjab National Bank
4 Crore
19 September 2008
Punjab National Bank
24 Lak
18 October 2006
Punjab National Bank
21 Lak
23 March 2007
Punjab National Bank
9 Lak
31 October 2022
Others
0
23 March 2007
Punjab National Bank
0
16 March 2010
Intec Capital Limited
0
20 July 2009
Religare Finvest Limited
0
18 October 2006
Punjab National Bank
0
14 January 2009
Small Industries Development Bank Of India
0
12 September 2005
Punjab National Bank
0
19 September 2008
Punjab National Bank
0
31 October 2022
Others
0
23 March 2007
Punjab National Bank
0
16 March 2010
Intec Capital Limited
0
20 July 2009
Religare Finvest Limited
0
18 October 2006
Punjab National Bank
0
14 January 2009
Small Industries Development Bank Of India
0
12 September 2005
Punjab National Bank
0
19 September 2008
Punjab National Bank
0
31 October 2022
Others
0
23 March 2007
Punjab National Bank
0
16 March 2010
Intec Capital Limited
0
20 July 2009
Religare Finvest Limited
0
18 October 2006
Punjab National Bank
0
14 January 2009
Small Industries Development Bank Of India
0
12 September 2005
Punjab National Bank
0
19 September 2008
Punjab National Bank
0

Documents

Form DPT-3-30122020
Form DPT-3-11032020-signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Optional Attachment-(2)-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-22062019
Form MSME FORM I-08062019_signed
Optional Attachment-(2)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Optional Attachment-(3)-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form CHG-4-23112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181123
Letter of the charge holder stating that the amount has been satisfied-24102018
Letter of the charge holder stating that the amount has been satisfied-10102018
Form DIR-12-03072018_signed
Evidence of cessation;-30062018