Company Information

CIN
Status
Date of Incorporation
05 February 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,575,700
Authorised Capital
5,000,000

Directors

Rishabh Chandra Jain
Rishabh Chandra Jain
Director
over 2 years ago
Ajit Kumar Jain
Ajit Kumar Jain
Director/Designated Partner
almost 3 years ago
Shreyansh Kumar Jain
Shreyansh Kumar Jain
Director/Designated Partner
over 9 years ago
Harsh Kumar Jain
Harsh Kumar Jain
Director/Designated Partner
about 14 years ago
Amber Kumar Jain
Amber Kumar Jain
Director/Designated Partner
about 14 years ago
Chanda Kumar Jain
Chanda Kumar Jain
Director
almost 33 years ago

Past Directors

Geetika Jain
Geetika Jain
Director
almost 5 years ago

Charges

3 Crore
14 March 2018
Pnb Housing Finance Limited
1 Crore
30 June 2016
Pnb Housing Finance Limited
1 Crore
11 November 2009
Union Bank Of India
4 Lak
05 June 2012
Hdfc Bank Limited
1 Crore
05 July 2021
Hdfc Bank Limited
12 Lak
09 June 2023
Others
0
17 February 2023
Dhanlaxmi Bank Limited
0
05 July 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
14 March 2018
Others
0
11 November 2009
Union Bank Of India
0
05 June 2012
Hdfc Bank Limited
0
09 June 2023
Others
0
17 February 2023
Dhanlaxmi Bank Limited
0
05 July 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
14 March 2018
Others
0
11 November 2009
Union Bank Of India
0
05 June 2012
Hdfc Bank Limited
0
09 June 2023
Others
0
17 February 2023
Dhanlaxmi Bank Limited
0
05 July 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
14 March 2018
Others
0
11 November 2009
Union Bank Of India
0
05 June 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-03122020_signed
Directors report as per section 134(3)-03122020
List of share holders, debenture holders;-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Form MGT-7-03122020_signed
Form AOC-4-03122020_signed
Form DPT-3-24092020-signed
Form ADT-1-16102019_signed
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
List of share holders, debenture holders;-16102019
Copy of written consent given by auditor-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed
Form INC-22-03042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-03042019
Copy of board resolution authorizing giving of notice-03042019
Optional Attachment-(1)-03042019
Copies of the utility bills as mentioned above (not older than two months)-03042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
List of share holders, debenture holders;-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Instrument(s) of creation or modification of charge;-10072018
Form CHG-1-10072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180710