Company Information

CIN
Status
Date of Incorporation
14 August 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
813,950
Authorised Capital
10,000,000

Directors

Sanjaya Jain
Sanjaya Jain
Director/Designated Partner
over 2 years ago
Shalini Jain
Shalini Jain
Director/Designated Partner
almost 6 years ago

Past Directors

Alok Jain
Alok Jain
Director
about 7 years ago
Arpita Jain
Arpita Jain
Director
over 9 years ago
Suresh Chand Jain
Suresh Chand Jain
Director
over 26 years ago
Neelam Jain
Neelam Jain
Director
over 35 years ago

Charges

10 Crore
21 September 2017
Canara Bank
55 Lak
22 October 2010
Canara Bank
9 Crore
02 March 2009
Canara Bank
1 Crore
13 November 2003
Canara Bank
30 Lak
04 June 2020
Canara Bank
4 Lak
05 July 2022
Hdfc Bank Limited
0
21 September 2017
Others
0
04 June 2020
Others
0
02 March 2009
Canara Bank
0
22 October 2010
Canara Bank
0
13 November 2003
Canara Bank
0
05 July 2022
Hdfc Bank Limited
0
21 September 2017
Others
0
04 June 2020
Others
0
02 March 2009
Canara Bank
0
22 October 2010
Canara Bank
0
13 November 2003
Canara Bank
0

Documents

Instrument(s) of creation or modification of charge;-03092020
Form CHG-1-03092020_signed
Optional Attachment-(1)-03092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13052020
Directors report as per section 134(3)-13052020
List of share holders, debenture holders;-13052020
Form MGT-7-13052020_signed
Form AOC-4-13052020_signed
Evidence of cessation;-08052020
Form DIR-12-08052020_signed
Optional Attachment-(2)-08052020
Notice of resignation;-08052020
Optional Attachment-(1)-08052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052020
Form DPT-3-12072019
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Optional Attachment-(1)-15122018
Notice of resignation;-15122018
Form DIR-12-15122018_signed
Evidence of cessation;-15122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122018
Form DIR-12-07042018_signed
Evidence of cessation;-07042018