Company Information

CIN
Status
Date of Incorporation
26 November 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,800,000
Authorised Capital
10,000,000

Directors

Sandeep Kumar Morya
Sandeep Kumar Morya
Director/Designated Partner
about 2 years ago
Anil Kumar Jain
Anil Kumar Jain
Director/Designated Partner
about 2 years ago
Rishabh Jain
Rishabh Jain
Director/Designated Partner
over 2 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director
almost 20 years ago
Sangeeta Jain
Sangeeta Jain
Director/Designated Partner
almost 36 years ago

Past Directors

Tarun Goyal
Tarun Goyal
Director
over 10 years ago
Sandeep Jain
Sandeep Jain
Director
almost 34 years ago
Rajendra Prasad Jain
Rajendra Prasad Jain
Director
almost 34 years ago

Charges

2 Crore
24 April 1992
Punjab National Bank
2 Crore
04 July 2012
Kotak Mahindra Bank Limited
26 Crore
24 April 1992
Punjab National Bank
0
04 July 2012
Kotak Mahindra Bank Limited
0
24 April 1992
Punjab National Bank
0
04 July 2012
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-18022021-signed
Form ADT-1-05122020_signed
Copy of the intimation sent by company-05122020
Copy of written consent given by auditor-05122020
-05122020
Copy of resolution passed by the company-05122020
Form ADT-1-16092020_signed
Copy of written consent given by auditor-16092020
Optional Attachment-(1)-16092020
Copy of the intimation sent by company-16092020
Copy of resolution passed by the company-16092020
Form ADT-3-27082020_signed
Resignation letter-27082020
Form DIR-11-14082020_signed
Notice of resignation filed with the company-13082020
Acknowledgement received from company-13082020
Proof of dispatch-13082020
Form DIR-12-11082020_signed
Notice of resignation;-10082020
Evidence of cessation;-10082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-27082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Letter of the charge holder stating that the amount has been satisfied-22082019