Company Information

CIN
Status
Date of Incorporation
28 June 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,000,000
Authorised Capital
25,000,000

Directors

Vipul Jain
Vipul Jain
Director/Designated Partner
over 2 years ago
Chander Prakash Jain
Chander Prakash Jain
Beneficial Owner
over 6 years ago
Deepa Jain
Deepa Jain
Director/Designated Partner
over 6 years ago

Copyrights

Device Of Bonton CHANDNI INDUSTRIES PVT LTD.

Device Of Cart CHANDNI INDUSTRIES PVT LTD

Registered Trademarks

Nexon Chandni Industries

[Class : 28] Playing Cards Only

Device Cart Carriers Chandni Industries

[Class : 28] Playing Cards Only

Cart Carriers Chandni Industries

[Class : 28] Playing Cards Only
View +15 more Brands for Chandni Industries Private Limited.

Charges

12 Crore
10 January 2019
The Federal Bank Limited
51 Lak
31 January 2018
The Federal Bank Limited
1 Crore
31 January 2018
The Federal Bank Ltd
4 Crore
28 December 2015
State Bank Of Patiala
2 Crore
30 December 2020
The Federal Bank Ltd
1 Crore
18 March 2020
The Federal Bank Ltd
58 Lak
07 June 2021
The Federal Bank Ltd
1 Crore
07 March 2023
The Federal Bank Ltd
17 Lak
26 August 2022
The Federal Bank Ltd
63 Lak
23 May 2022
The Federal Bank Ltd
1 Crore
19 November 2022
The Federal Bank Ltd
50 Lak
25 August 2023
Others
0
19 May 2023
Others
0
07 March 2023
Others
0
19 November 2022
Others
0
26 August 2022
Others
0
31 January 2018
Others
0
23 May 2022
Others
0
10 January 2019
Others
0
18 March 2020
Others
0
30 December 2020
Others
0
07 June 2021
Others
0
28 December 2015
Others
0
31 January 2018
Others
0
25 August 2023
Others
0
19 May 2023
Others
0
07 March 2023
Others
0
19 November 2022
Others
0
26 August 2022
Others
0
31 January 2018
Others
0
23 May 2022
Others
0
10 January 2019
Others
0
18 March 2020
Others
0
30 December 2020
Others
0
07 June 2021
Others
0
28 December 2015
Others
0
31 January 2018
Others
0
25 August 2023
Others
0
19 May 2023
Others
0
07 March 2023
Others
0
19 November 2022
Others
0
26 August 2022
Others
0
31 January 2018
Others
0
23 May 2022
Others
0
10 January 2019
Others
0
18 March 2020
Others
0
30 December 2020
Others
0
07 June 2021
Others
0
28 December 2015
Others
0
31 January 2018
Others
0

Documents

Form DPT-3-11032021-signed
Form MGT-7-26122020_signed
List of share holders, debenture holders;-21122020
Approval letter for extension of AGM;-21122020
Form AOC-4-10122020_signed
Directors report as per section 134(3)-04122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Approval letter of extension of financial year or AGM-04122020
Form ADT-1-09112020_signed
Copy of resolution passed by the company-09112020
Copy of the intimation sent by company-09112020
Copy of written consent given by auditor-09112020
Auditor?s certificate-26092020
Form DIR-12-07082020_signed
Optional Attachment-(1)-06082020
Notice of resignation;-06082020
Evidence of cessation;-06082020
Form CHG-1-15042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200415
Optional Attachment-(2)-14042020
Optional Attachment-(1)-14042020
Instrument(s) of creation or modification of charge;-14042020
Form DPT-3-20032020-signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Directors report as per section 134(3)-01112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Form AOC-4-01112019_signed