Company Information

CIN
Status
Date of Incorporation
03 December 1960
State / ROC
Chhattisgarh /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
47,193,200
Authorised Capital
115,000,000

Directors

Arvind Kumar Jain
Arvind Kumar Jain
Managing Director
over 15 years ago
Veenu Jain
Veenu Jain
Managing Director
over 15 years ago
Geetika Jain
Geetika Jain
Managing Director
about 16 years ago
Ashish Jain
Ashish Jain
Director
about 18 years ago

Charges

2,618 Crore
23 August 2018
The Greater Bombay Co-operative Bank Limited
4 Crore
07 September 2016
Hindustan Coca-cola Beverages Private Limited
2 Crore
27 June 2015
State Bank Of India
50 Crore
26 February 2014
Mahindra And Mahindra Financial Services Limited
12 Crore
31 December 2013
Aditya Birla Finance Limited
32 Crore
11 December 2013
Mahindra And Mahindra Financial Services Limited
1 Crore
07 October 2013
Aditya Birla Finance Limited
15 Crore
23 July 2013
Mahindra And Mahindra Financial Services Limited
10 Crore
26 June 2013
Central Bank Of India
8 Crore
08 January 2013
Mahindra And Mahindra Financial Services Limited
2 Crore
16 September 2011
Idbi Bank Limited
7 Crore
29 May 2010
Uco Bank
4 Crore
24 March 2009
Idbi Bank Limited
70 Crore
04 June 2008
Uco Bank
9 Crore
23 February 2001
Uco Bank
713 Crore
28 September 2000
State Bank Of India
235 Crore
12 January 1990
Central Bank Of India
713 Crore
25 February 1987
Central Bank Of India
713 Crore
07 May 2010
Central Bank Of India
6 Crore
04 August 2010
Central Bank Of India
19 Crore
27 December 2007
Central Bank Of India
24 Crore
17 October 2008
Central Bank Of India
177 Crore
17 October 2008
Central Bank Of India
32 Crore
17 October 2008
Central Bank Of India
15 Crore
04 September 1999
Central Bank Of India
21 Crore
04 September 1999
Central Bank Of India
23 Crore
10 March 2005
Central Bank Of India
2 Crore
27 December 2007
Central Bank Of India
15 Crore
06 May 2005
Uco Bank
91 Crore
06 May 2005
Uco Bank
24 Crore
28 September 2000
State Bank Of India
3 Crore
28 September 2000
State Bank Of India
13 Crore
31 March 2000
Sicom Limited
5 Crore
28 June 2006
Sicom Limited
5 Crore
12 June 1998
Central Bank Of India
4 Crore
28 March 2003
Central Bank Of India
5 Crore
04 January 2001
Central Bank Of India
6 Crore
29 May 2010
Uco Bank
1 Crore
20 January 2009
Uco Bank
15 Crore
23 February 2001
Uco Bank
5 Crore
01 March 2007
Central Bank Of India
10 Crore
27 August 2008
Uco Bank
5 Crore
30 March 2007
Uco Bank
2 Crore
18 June 2021
State Bank Of India
6 Crore
30 March 2021
Uco Bank
2 Crore
10 February 2021
Idbi Bank Limited
6 Crore

Documents

Form AOC-4(XBRL)-05022024_signed
Optional Attachment-(2)-02022024
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022024
Optional Attachment-(1)-02022024
Form MGT-7-14122023_signed
Copy of MGT-8-12122023
List of share holders, debenture holders;-12122023
Form ADT-1-09092023_signed
Form ADT-1-08092023_signed
Copy of the intimation sent by company-06012023
Copy of resolution passed by the company-06012023
Copy of written consent given by auditor-06012023
Optional Attachment-(1)-07022023
Optional Attachment-(3)-07022023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022023
Optional Attachment-(2)-07022023
Form AOC-4(XBRL)-07022023_signed
Copy of MGT-8-25012023
List of share holders, debenture holders;-25012023
Form MGT-7-25012023_signed
Form AOC-4(XBRL)-16052022_signed
Optional Attachment-(1)-10052022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10052022
Optional Attachment-(2)-10052022
Approval letter of extension of financial year of AGM-10052022
XBRL document in respect Consolidated financial statement-10052022
Optional Attachment-(3)-10052022
Form DPT-3-18042022_signed
Optional Attachment-(1)-13042022
Form MR-1-08042022_signed