Company Information

CIN
Status
Date of Incorporation
14 October 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,321,200
Authorised Capital
1,500,000

Directors

Pranav Jain
Pranav Jain
Director/Designated Partner
about 2 years ago
Parveen Jain
Parveen Jain
Director/Designated Partner
over 2 years ago
Rajesh Jain
Rajesh Jain
Director/Designated Partner
over 2 years ago

Past Directors

Babu Ram Jain
Babu Ram Jain
Director
over 14 years ago
Sital Parshad Jain
Sital Parshad Jain
Director
over 34 years ago

Registered Trademarks

Brp With Device B R Polymers

[Class : 1] Polyster Resin, Styrene Monomer, Pthalic Anyhydride, Maelic Anyhdride, Pigments, Cobalt And Mekp

Charges

6 Crore
09 July 2021
Bank Of India
45 Lak
25 July 2019
Bank Of India
3 Crore
25 July 2019
Bank Of India
3 Crore
19 May 2022
Others
0
09 July 2021
Bank Of India
0
25 July 2019
Bank Of India
0
25 July 2019
Bank Of India
0
02 December 2023
Bank Of India
0
19 May 2022
Others
0
09 July 2021
Bank Of India
0
25 July 2019
Bank Of India
0
25 July 2019
Bank Of India
0
02 December 2023
Bank Of India
0
19 May 2022
Others
0
09 July 2021
Bank Of India
0
25 July 2019
Bank Of India
0
25 July 2019
Bank Of India
0

Documents

Form DPT-3-02032021-signed
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form CHG-1-23082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190823
Optional Attachment-(1)-21082019
Instrument(s) of creation or modification of charge;-21082019
Form DPT-3-25062019
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form MGT-7-17122018_signed
List of share holders, debenture holders;-14122018
Form AOC-4-02122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4-12122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122016
Directors report as per section 134(3)-05122016
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
Form AOC-4-131215.OCT