Company Information

CIN
Status
Date of Incorporation
28 June 1972
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
77,650,000
Authorised Capital
80,000,000

Directors

Arhaan Jain
Arhaan Jain
Director/Designated Partner
over 2 years ago
Rahul Jain
Rahul Jain
Director/Designated Partner
almost 3 years ago
Kranti Prakash Jain
Kranti Prakash Jain
Beneficial Owner
over 4 years ago
Gautam Jain
Gautam Jain
Director/Designated Partner
about 9 years ago

Charges

14 Crore
28 March 2018
Small Industries Development Bank Of India
95 Lak
05 December 2014
Small Industries Development Bank Of India
1 Crore
27 September 2012
Axis Bank Limited
12 Crore
27 September 2012
Axis Bank Ltd.
7 Crore
14 August 2012
Small Industries Development Bank Of India
1 Crore
27 March 2012
Small Industries Development Bank Of India
6 Crore
28 February 2006
Canara Bank
1 Crore
28 September 2007
Canara Bank
12 Lak
20 July 2005
Canara Bank
1 Crore
09 March 2009
Canara Bank
1 Crore
09 July 2004
Canara Bank
95 Lak
07 December 2001
Canara Bank
2 Crore
27 December 2002
Canara Bank
95 Lak
24 June 2003
Canara Bank
95 Lak
28 February 2006
Canara Bank
5 Crore
16 February 2007
Abn Amro Bank N.v
8 Crore
07 April 2000
Sicom Limited
5 Crore
03 July 2020
Axis Bank Limited
71 Lak
28 August 2023
Axis Bank Limited
0
28 March 2023
Sidbi
0
20 August 2022
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
03 July 2020
Axis Bank Limited
0
28 March 2018
Others
0
27 September 2012
Axis Bank Limited
0
28 February 2006
Canara Bank
0
24 June 2003
Canara Bank
0
27 December 2002
Canara Bank
0
07 December 2001
Canara Bank
0
16 February 2007
Abn Amro Bank N.v
0
09 July 2004
Canara Bank
0
07 April 2000
Sicom Limited
0
05 December 2014
Small Industries Development Bank Of India
0
27 September 2012
Axis Bank Ltd.
0
14 August 2012
Small Industries Development Bank Of India
0
27 March 2012
Small Industries Development Bank Of India
0
20 July 2005
Canara Bank
0
28 September 2007
Canara Bank
0
28 February 2006
Canara Bank
0
09 March 2009
Canara Bank
0
28 August 2023
Axis Bank Limited
0
28 March 2023
Sidbi
0
20 August 2022
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
03 July 2020
Axis Bank Limited
0
28 March 2018
Others
0
27 September 2012
Axis Bank Limited
0
28 February 2006
Canara Bank
0
24 June 2003
Canara Bank
0
27 December 2002
Canara Bank
0
07 December 2001
Canara Bank
0
16 February 2007
Abn Amro Bank N.v
0
09 July 2004
Canara Bank
0
07 April 2000
Sicom Limited
0
05 December 2014
Small Industries Development Bank Of India
0
27 September 2012
Axis Bank Ltd.
0
14 August 2012
Small Industries Development Bank Of India
0
27 March 2012
Small Industries Development Bank Of India
0
20 July 2005
Canara Bank
0
28 September 2007
Canara Bank
0
28 February 2006
Canara Bank
0
09 March 2009
Canara Bank
0
28 August 2023
Axis Bank Limited
0
28 March 2023
Sidbi
0
20 August 2022
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
03 July 2020
Axis Bank Limited
0
28 March 2018
Others
0
27 September 2012
Axis Bank Limited
0
28 February 2006
Canara Bank
0
24 June 2003
Canara Bank
0
27 December 2002
Canara Bank
0
07 December 2001
Canara Bank
0
16 February 2007
Abn Amro Bank N.v
0
09 July 2004
Canara Bank
0
07 April 2000
Sicom Limited
0
05 December 2014
Small Industries Development Bank Of India
0
27 September 2012
Axis Bank Ltd.
0
14 August 2012
Small Industries Development Bank Of India
0
27 March 2012
Small Industries Development Bank Of India
0
20 July 2005
Canara Bank
0
28 September 2007
Canara Bank
0
28 February 2006
Canara Bank
0
09 March 2009
Canara Bank
0

Documents

Form DIR-12-05012021_signed
Evidence of cessation;-31122020
Notice of resignation;-31122020
Form DPT-3-28102020-signed
Optional Attachment-(1)-03082020
Instrument(s) of creation or modification of charge;-03082020
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Form CHG-4-13032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200313
Letter of the charge holder stating that the amount has been satisfied-12032020
Form DPT-3-30062019
Form CHG-4-29052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Form CHG-4-24052019
Letter of the charge holder stating that the amount has been satisfied-24052019
Form CHG-4-10052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190510
Letter of the charge holder stating that the amount has been satisfied-08052019
Form CHG-4-08052019
Form ADT-1-12012019_signed
Copy of resolution passed by the company-09012019
Copy of written consent given by auditor-09012019
Form ADT-1-02012019_signed
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Copy of written consent given by auditor-28122018