Company Information

CIN
Status
Date of Incorporation
24 October 2005
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,595,000
Authorised Capital
40,000,000

Directors

Rajesh Jain
Rajesh Jain
Director/Designated Partner
over 2 years ago
Monica Jain
Monica Jain
Director/Designated Partner
almost 19 years ago

Past Directors

Rajendra Kumar Jain
Rajendra Kumar Jain
Director
almost 19 years ago
Rajesh Kumar Jain
Rajesh Kumar Jain
Director
about 20 years ago

Charges

32 Crore
18 November 2017
State Bank Of India
32 Crore
30 December 2010
Indian Overseas Bank
26 Lak
27 January 2011
Indian Overseas Bank
17 Crore
29 October 2010
Syndicate Bank
10 Lak
04 February 2009
Syndicate Bank
2 Crore
04 February 2009
Syndicate Bank
9 Crore
04 February 2009
Syndicate Bank
7 Crore
10 May 2023
State Bank Of India
0
18 November 2017
State Bank Of India
0
04 February 2009
Syndicate Bank
0
30 December 2010
Indian Overseas Bank
0
29 October 2010
Syndicate Bank
0
27 January 2011
Indian Overseas Bank
0
04 February 2009
Syndicate Bank
0
04 February 2009
Syndicate Bank
0
10 May 2023
State Bank Of India
0
18 November 2017
State Bank Of India
0
04 February 2009
Syndicate Bank
0
30 December 2010
Indian Overseas Bank
0
29 October 2010
Syndicate Bank
0
27 January 2011
Indian Overseas Bank
0
04 February 2009
Syndicate Bank
0
04 February 2009
Syndicate Bank
0
10 May 2023
State Bank Of India
0
18 November 2017
State Bank Of India
0
04 February 2009
Syndicate Bank
0
30 December 2010
Indian Overseas Bank
0
29 October 2010
Syndicate Bank
0
27 January 2011
Indian Overseas Bank
0
04 February 2009
Syndicate Bank
0
04 February 2009
Syndicate Bank
0

Documents

Form MGT-7-06102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102020
Copy of MGT-8-05102020
Directors report as per section 134(3)-05102020
List of share holders, debenture holders;-05102020
Form AOC-4-05102020_signed
Form DPT-3-19062020-signed
Instrument(s) of creation or modification of charge;-18062020
Form CHG-1-18062020_signed
Optional Attachment-(1)-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Optional Attachment-(1)-26122019
Instrument(s) of creation or modification of charge;-26122019
Form CHG-1-26122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191226
Directors report as per section 134(3)-18092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019
Copy of MGT-8-18092019
Optional Attachment-(1)-18092019
List of share holders, debenture holders;-18092019
Form AOC-4-18092019_signed
Form MGT-7-18092019_signed
Form ADT-1-17092019_signed
Copy of the intimation sent by company-17092019
Copy of written consent given by auditor-17092019
Copy of resolution passed by the company-17092019
Form DPT-3-01082019-signed
Instrument(s) of creation or modification of charge;-26062019
Form CHG-1-26062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190626