Company Information

CIN
Status
Date of Incorporation
11 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Amit Jain
Amit Jain
Director/Designated Partner
about 2 years ago
Ritika Jain
Ritika Jain
Director/Designated Partner
about 11 years ago

Past Directors

Parmod Kanta Jain
Parmod Kanta Jain
Director
about 11 years ago
Dewan Chand Jain
Dewan Chand Jain
Director
almost 15 years ago

Charges

39 Lak
31 March 2014
Ing Vysya Bank Limited
13 Crore
18 July 2012
Standard Chartered Bank
13 Crore
06 August 2013
Standard Chartered Bank
11 Crore
18 July 2012
Standard Chartered Bank
13 Crore
28 September 2012
Standard Chartered Bank
11 Crore
15 July 2021
Bandhan Bank Limited
1 Crore
30 July 2020
Hdfc Bank Limited
9 Lak
28 February 2020
Daimler Financial Services India Private Limited
30 Lak
27 December 2019
Bandhan Bank Limited
11 Crore
30 September 2023
Others
0
27 December 2019
Others
0
15 July 2021
Others
0
30 July 2020
Hdfc Bank Limited
0
28 February 2020
Others
0
28 September 2012
Standard Chartered Bank
0
18 July 2012
Standard Chartered Bank
0
06 August 2013
Standard Chartered Bank
0
31 March 2014
Ing Vysya Bank Limited
0
18 July 2012
Standard Chartered Bank
0
30 September 2023
Others
0
27 December 2019
Others
0
15 July 2021
Others
0
30 July 2020
Hdfc Bank Limited
0
28 February 2020
Others
0
28 September 2012
Standard Chartered Bank
0
18 July 2012
Standard Chartered Bank
0
06 August 2013
Standard Chartered Bank
0
31 March 2014
Ing Vysya Bank Limited
0
18 July 2012
Standard Chartered Bank
0
30 September 2023
Others
0
27 December 2019
Others
0
15 July 2021
Others
0
30 July 2020
Hdfc Bank Limited
0
28 February 2020
Others
0
28 September 2012
Standard Chartered Bank
0
18 July 2012
Standard Chartered Bank
0
06 August 2013
Standard Chartered Bank
0
31 March 2014
Ing Vysya Bank Limited
0
18 July 2012
Standard Chartered Bank
0

Documents

Form DPT-3-03022021-signed
Form CHG-1-27092020_signed
Optional Attachment-(1)-26092020
Instrument(s) of creation or modification of charge;-26092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200926
Optional Attachment-(2)-26092020
Instrument(s) of creation or modification of charge;-26092020
Optional Attachment-(1)-26092020
Form DPT-3-12072020-signed
Form CHG-4-14032020_signed
Letter of the charge holder stating that the amount has been satisfied-14032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200314
Optional Attachment-(1)-23012020
Optional Attachment-(2)-23012020
Form CHG-1-23012020_signed
Instrument(s) of creation or modification of charge;-23012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200123
Form MGT-7-11122019_signed
List of share holders, debenture holders;-07122019
Copy of MGT-8-07122019
Form ADT-1-30102019_signed
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Form DPT-3-22062019
Form ADT-3-02112018-signed
Copy of resolution passed by the company-02112018