Company Information

CIN
Status
Date of Incorporation
01 December 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Pinky Jain
Pinky Jain
Director/Designated Partner
over 2 years ago
Seema Devi Jain
Seema Devi Jain
Director/Designated Partner
almost 3 years ago
Jivitesh Jain
Jivitesh Jain
Director/Designated Partner
over 3 years ago
Suresh Kumar Jain
Suresh Kumar Jain
Managing Director
about 17 years ago
Arti Jain
Arti Jain
Director/Designated Partner
about 21 years ago

Charges

3 Crore
06 June 2019
Siemens Technology And Services Private Limited
59 Lak
20 March 2019
Siemens Financial Services Private Limited
50 Lak
23 January 2017
Siemens Financial Services Private Limited
1 Crore
20 September 2007
Hdfc Bank Limited
35 Lak
18 January 2005
Ge Capital Services India
88 Lak
30 May 2005
Icici Bank Ltd.
2 Lak
28 April 2023
Axis Bank Limited
0
29 October 2022
Hdfc Bank Limited
0
23 January 2017
Others
0
20 March 2019
Others
0
06 June 2019
Others
0
20 September 2007
Hdfc Bank Limited
0
30 May 2005
Icici Bank Ltd.
0
18 January 2005
Ge Capital Services India
0
28 April 2023
Axis Bank Limited
0
29 October 2022
Hdfc Bank Limited
0
23 January 2017
Others
0
20 March 2019
Others
0
06 June 2019
Others
0
20 September 2007
Hdfc Bank Limited
0
30 May 2005
Icici Bank Ltd.
0
18 January 2005
Ge Capital Services India
0
28 April 2023
Axis Bank Limited
0
29 October 2022
Hdfc Bank Limited
0
23 January 2017
Others
0
20 March 2019
Others
0
06 June 2019
Others
0
20 September 2007
Hdfc Bank Limited
0
30 May 2005
Icici Bank Ltd.
0
18 January 2005
Ge Capital Services India
0

Documents

Form DPT-3-18022021-signed
Auditor?s certificate-26092020
Form DPT-3-29072020-signed
Form DIR-12-16012020_signed
Optional Attachment-(1)-15012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15012020
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-04072019
Instrument(s) of creation or modification of charge;-04072019
Form CHG-1-04072019_signed
Optional Attachment-(3)-04072019
Optional Attachment-(2)-04072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190704
Auditor?s certificate-27062019
Form DPT-3-26062019
Form MSME FORM I-08062019_signed
Form ADT-1-29052019_signed
Copy of resolution passed by the company-28052019
Copy of the intimation sent by company-28052019
Copy of written consent given by auditor-28052019