Company Information

CIN
Status
Date of Incorporation
30 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
19,446,760
Authorised Capital
20,000,000

Directors

Kailash Chand Jain
Kailash Chand Jain
Director/Designated Partner
over 2 years ago
Suresh Jain
Suresh Jain
Director/Designated Partner
over 2 years ago
Pushpinder Singh Mamik
Pushpinder Singh Mamik
Director
about 12 years ago
Pranav Gupta
Pranav Gupta
Director
about 15 years ago

Past Directors

Anuradha Jain
Anuradha Jain
Director
almost 8 years ago
Rani Jain
Rani Jain
Director
almost 8 years ago
Shweta Jain
Shweta Jain
Director
almost 8 years ago
Manish Bhaskar
Manish Bhaskar
Additional Director
over 9 years ago
Arjun Bhagat
Arjun Bhagat
Additional Director
almost 12 years ago
Gautam Khanna
Gautam Khanna
Director
over 19 years ago

Charges

38 Crore
28 June 2018
Edelweiss Asset Reconstruction Company Limited
2 Crore
28 June 2018
Ecl Finance Limited
21 Crore
22 March 2018
Syndicate Bank
1 Crore
29 September 2016
Edelweiss Asset Reconstruction Company Limited
1 Crore
29 September 2016
Ecl Finance Limited
13 Crore
29 September 2016
Others
0
29 September 2016
Others
0
22 March 2018
Syndicate Bank
0
28 June 2018
Others
0
28 June 2018
Others
0
29 September 2016
Others
0
29 September 2016
Others
0
22 March 2018
Syndicate Bank
0
28 June 2018
Others
0
28 June 2018
Others
0
29 September 2016
Others
0
29 September 2016
Others
0
22 March 2018
Syndicate Bank
0
28 June 2018
Others
0
28 June 2018
Others
0

Documents

Form CHG-1-13052021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210513
Form ADT-1-27112020_signed
Copy of resolution passed by the company-27112020
Copy of written consent given by auditor-27112020
Form DPT-3-12112020-signed
Form CHG-1-22092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form ADT-3-29082020_signed
Resignation letter-29082020
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form ADT-1-12122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
Optional Attachment-(1)-12122019
Form ADT-3-08122019_signed
Resignation letter-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Optional Attachment-(1)-01122019
Optional Attachment-(2)-01122019
Directors report as per section 134(3)-01122019
Form AOC-4-02122019_signed
Interest in other entities;-30082019
Notice of resignation;-30082019
Optional Attachment-(1)-30082019
Form DIR-12-30082019_signed
Evidence of cessation;-30082019