Company Information

CIN
Status
Date of Incorporation
23 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
2,476,000
Authorised Capital
2,500,000

Directors

Neha Jain
Neha Jain
Director/Designated Partner
over 2 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director/Designated Partner
over 30 years ago

Past Directors

Sachin Jain
Sachin Jain
Director
over 30 years ago

Charges

4 Crore
05 October 2016
State Bank Of India
4 Crore
23 February 2009
State Bank Of India
20 Lak
23 May 2022
State Bank Of India
0
05 October 2016
State Bank Of India
0
23 February 2009
State Bank Of India
0
23 May 2022
State Bank Of India
0
05 October 2016
State Bank Of India
0
23 February 2009
State Bank Of India
0
23 May 2022
State Bank Of India
0
05 October 2016
State Bank Of India
0
23 February 2009
State Bank Of India
0
23 May 2022
State Bank Of India
0
05 October 2016
State Bank Of India
0
23 February 2009
State Bank Of India
0
23 May 2022
State Bank Of India
0
05 October 2016
State Bank Of India
0
23 February 2009
State Bank Of India
0

Documents

Form DPT-3-01012021-signed
Form DPT-3-10092020-signed
Form CHG-1-30062020_signed
Optional Attachment-(1)-30062020
Optional Attachment-(3)-30062020
Instrument(s) of creation or modification of charge;-30062020
Optional Attachment-(2)-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
Form MGT-7-01112019_signed
List of share holders, debenture holders;-30102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Form BEN - 2-30072019_signed
Declaration under section 90-27072019
Form DPT-3-25062019
Form AOC-4-18012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012019
Directors report as per section 134(3)-16012019
Form AOC-4-11102018_signed marked as defective by Registrar on 15-01-2019
Directors report as per section 134(3)-11102018 marked as defective by Registrar on 15-01-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018 marked as defective by Registrar on 15-01-2019
Form MGT-7-17102018_signed
List of share holders, debenture holders;-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form AOC-4-11102018_signed