Company Information

CIN
Status
Date of Incorporation
13 October 2003
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
32,235,000
Authorised Capital
35,000,000

Directors

Kalpana Jain
Kalpana Jain
Director
over 22 years ago
Anil Kumar Jain
Anil Kumar Jain
Managing Director
over 22 years ago

Past Directors

Madan Lal Jain
Madan Lal Jain
Director
over 15 years ago
Ankit Jain
Ankit Jain
Director
over 18 years ago
Kapoor Chand Jain
Kapoor Chand Jain
Director
over 22 years ago
Nirmala Jain
Nirmala Jain
Director
over 22 years ago

Charges

179 Crore
06 December 2010
Bank Of Baroda
179 Crore
21 August 2009
State Bank Of India
54 Crore
22 August 2005
Bank Of Baroda
10 Lak
01 January 2005
Bank Of Baroda
2 Crore
10 March 2009
Bank Of Baroda
3 Crore
14 October 2006
Bank Of Baroda
9 Crore
21 August 2009
State Bank Of India
0
10 March 2009
Bank Of Baroda
0
01 January 2005
Bank Of Baroda
0
06 December 2010
Bank Of Baroda
0
22 August 2005
Bank Of Baroda
0
14 October 2006
Bank Of Baroda
0
21 August 2009
State Bank Of India
0
10 March 2009
Bank Of Baroda
0
01 January 2005
Bank Of Baroda
0
06 December 2010
Bank Of Baroda
0
22 August 2005
Bank Of Baroda
0
14 October 2006
Bank Of Baroda
0
21 August 2009
State Bank Of India
0
10 March 2009
Bank Of Baroda
0
01 January 2005
Bank Of Baroda
0
06 December 2010
Bank Of Baroda
0
22 August 2005
Bank Of Baroda
0
14 October 2006
Bank Of Baroda
0

Documents

Form INC-22-22052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22052019
Copies of the utility bills as mentioned above (not older than two months)-22052019
Optional Attachment-(1)-22052019
Copy of board resolution authorizing giving of notice-22052019
Form MGT-7-17072018_signed
Form INC-22-16072018_signed
Copies of the utility bills as mentioned above (not older than two months)-14072018
Optional Attachment-(1)-14072018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14072018
Copy of MGT-8-12072018
List of share holders, debenture holders;-12072018
Form AOC-4(XBRL)-06072018_signed
Optional Attachment-(2)-29062018
Optional Attachment-(1)-29062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Form DIR-12-21112017_signed
Notice of resignation;-17112017
Evidence of cessation;-17112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122016
Copy of MGT-8-26122016
List of share holders, debenture holders;-26122016
Form MGT-7-26122016_signed
Form_AOC4-XBRL_CSPKRAIASSO_20161226161741.pdf-26122016
Notice of resignation;-08042016
Evidence of cessation;-08042016
Form_DIR-12_CSPKRAIASSO_20160408132127.pdf-08042016
Form AOC-4 XBRL-200116.OCT
Form MGT-7-251115.OCT
Form MGT-14-091115.PDF