Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,368,000
Authorised Capital
10,000,000

Directors

Vijender Kumar Jain
Vijender Kumar Jain
Director/Designated Partner
almost 3 years ago
Lalita Jain
Lalita Jain
Director/Designated Partner
over 12 years ago

Past Directors

Tarun Goel
Tarun Goel
Director
about 16 years ago
Ramesh Chand Goel
Ramesh Chand Goel
Director
almost 19 years ago

Charges

3 Crore
08 August 2016
Karnataka Bank Ltd.
3 Crore
25 February 2016
Punjab National Bank
60 Lak
18 November 2009
Punjab National Bank
14 Lak
20 September 2010
Punjab National Bank
1 Crore
15 June 2020
Karnataka Bank Ltd.
60 Lak
08 August 2016
Karnataka Bank Ltd.
0
25 March 2022
Karnataka Bank Ltd.
0
30 October 2021
Hdfc Bank Limited
0
15 June 2020
Karnataka Bank Ltd.
0
18 November 2009
Punjab National Bank
0
20 September 2010
Punjab National Bank
0
25 February 2016
Punjab National Bank
0
08 August 2016
Karnataka Bank Ltd.
0
25 March 2022
Karnataka Bank Ltd.
0
30 October 2021
Hdfc Bank Limited
0
15 June 2020
Karnataka Bank Ltd.
0
18 November 2009
Punjab National Bank
0
20 September 2010
Punjab National Bank
0
25 February 2016
Punjab National Bank
0
08 August 2016
Karnataka Bank Ltd.
0
25 March 2022
Karnataka Bank Ltd.
0
30 October 2021
Hdfc Bank Limited
0
15 June 2020
Karnataka Bank Ltd.
0
18 November 2009
Punjab National Bank
0
20 September 2010
Punjab National Bank
0
25 February 2016
Punjab National Bank
0

Documents

Form DPT-3-19012021-signed
Form DPT-3-13102020-signed
Optional Attachment-(1)-15072020
Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form ADT-1-30122019_signed
Form ADT-3-25122019_signed
Copy of resolution passed by the company-24122019
Resignation letter-24122019
Copy of the intimation sent by company-24122019
Copy of written consent given by auditor-24122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-08122019_signed
Directors report as per section 134(3)-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Form MGT-14-17102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102019
Form DPT-3-03072019
Form CHG-4-03122018_signed
Letter of the charge holder stating that the amount has been satisfied-03122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181203
Optional Attachment-(1)-22112018
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Form AOC-4-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018