Company Information

CIN
Status
Date of Incorporation
20 April 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,320,000
Authorised Capital
3,500,000

Directors

Anil Kumar Jain
Anil Kumar Jain
Director/Designated Partner
about 2 years ago
Rajeshkumar Sundaram
Rajeshkumar Sundaram
Director/Designated Partner
almost 3 years ago
. Nikhat Akhtar
. Nikhat Akhtar
Director/Designated Partner
over 3 years ago
. Irshad Akhtar
. Irshad Akhtar
Director/Designated Partner
over 3 years ago
Sundaram Rameshkumar
Sundaram Rameshkumar
Director/Designated Partner
over 4 years ago
Sangeeta Jain
Sangeeta Jain
Director/Designated Partner
about 6 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director
over 9 years ago
Gaurav Jain
Gaurav Jain
Director
about 10 years ago

Past Directors

Subramanyan Alagumallika
Subramanyan Alagumallika
Additional Director
over 4 years ago
Ashish Tivari
Ashish Tivari
Director
over 5 years ago
Pawan Kumar Singh
Pawan Kumar Singh
Director
over 6 years ago
Vipin Kumar Jain
Vipin Kumar Jain
Director
over 10 years ago
Vijay Kumar Jain
Vijay Kumar Jain
Additional Director
about 11 years ago

Charges

12 Crore
22 May 2015
Kotak Mahindra Bank Limited
2 Crore
02 January 2012
Icici Bank Limited
12 Crore
16 December 2008
Kotak Mahindra Bank Limited
26 Crore
02 January 2012
Icici Bank Limited
0
22 May 2015
Kotak Mahindra Bank Limited
0
16 December 2008
Kotak Mahindra Bank Limited
0
02 January 2012
Icici Bank Limited
0
22 May 2015
Kotak Mahindra Bank Limited
0
16 December 2008
Kotak Mahindra Bank Limited
0

Documents

Form ADT-1-05122020_signed
Copy of resolution passed by the company-02122020
-02122020
Copy of the intimation sent by company-02122020
Copy of written consent given by auditor-02122020
Declaration by first director-25112020
Optional Attachment-(1)-25112020
Form DIR-12-25112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112020
Optional Attachment-(2)-25112020
Form ADT-1-16092020_signed
Optional Attachment-(1)-15092020
Copy of resolution passed by the company-15092020
Copy of written consent given by auditor-15092020
Copy of the intimation sent by company-15092020
Form ADT-3-27082020_signed
Resignation letter-27082020
Form DIR-12-09072020_signed
Declaration by first director-09072020
Evidence of cessation;-09072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072020
Notice of resignation;-09072020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-10102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191010
Letter of the charge holder stating that the amount has been satisfied-04102019