Company Information

CIN
Status
Date of Incorporation
24 September 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,727,500
Authorised Capital
5,000,000

Directors

Nikhil Jain
Nikhil Jain
Director
over 2 years ago
Chandra Shekhar Jain
Chandra Shekhar Jain
Director/Designated Partner
over 2 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director
almost 17 years ago

Past Directors

Gaurav Jain .
Gaurav Jain .
Director
almost 17 years ago
Praveen Kumar Jain
Praveen Kumar Jain
Additional Director
about 19 years ago
Geeta Devi Jain
Geeta Devi Jain
Director
over 26 years ago
Arjun Lal Jain
Arjun Lal Jain
Director
about 29 years ago

Charges

2 Crore
29 March 2018
Citicorp Finance (india) Limited
37 Lak
24 August 2012
Hdfc Bank Limited
19 Lak
26 June 2009
Punjab National Bank
1 Crore
13 June 2009
L & T Finance Limited
39 Lak
20 June 2020
Punjab National Bank
15 Lak
25 February 2022
Others
0
26 June 2009
Others
0
20 June 2020
Others
0
29 March 2018
Others
0
24 August 2012
Hdfc Bank Limited
0
13 June 2009
L & T Finance Limited
0
25 February 2022
Others
0
26 June 2009
Others
0
20 June 2020
Others
0
29 March 2018
Others
0
24 August 2012
Hdfc Bank Limited
0
13 June 2009
L & T Finance Limited
0

Documents

Form DPT-3-07012021_signed
Form BEN - 2-04072020_signed
Declaration under section 90-27062020
Form DPT-3-31012020-signed
Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-15112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-15112019
Form DPT-3-28062019
Form DIR-12-22042019_signed
Optional Attachment-(1)-22042019
Notice of resignation;-22042019
Evidence of cessation;-22042019
Form MGT-7-07122018_signed
List of share holders, debenture holders;-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Directors report as per section 134(3)-06122018
Form AOC-4-06122018_signed
Form CHG-1-10052018_signed
Instrument(s) of creation or modification of charge;-10052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180510
Form MGT-7-30112017_signed
List of share holders, debenture holders;-24112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Form MGT-7-05122016_signed