Company Information

CIN
Status
Date of Incorporation
29 August 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,005,000
Authorised Capital
50,000,000

Directors

Nandi Vardhan Jain
Nandi Vardhan Jain
Director/Designated Partner
over 2 years ago
Harsh Vardhan Jain
Harsh Vardhan Jain
Director/Designated Partner
almost 6 years ago
Rajya Vardhan Jain
Rajya Vardhan Jain
Director/Designated Partner
about 36 years ago
Yash Wardhan Jain
Yash Wardhan Jain
Director/Designated Partner
about 36 years ago

Charges

0
01 August 1995
H. P. Financial Corporation
60 Lak
02 August 1989
Punjab National Bank
1 Crore
25 April 1989
Punjab National Bank
6 Lak
16 June 1987
Punjab National Bank
40 Lak
09 June 1987
Punjab National Bank
40 Lak
09 June 1987
Punjab National Bank
0
25 April 1989
Punjab National Bank
0
01 August 1995
H. P. Financial Corporation
0
02 August 1989
Punjab National Bank
0
16 June 1987
Punjab National Bank
0
09 June 1987
Punjab National Bank
0
25 April 1989
Punjab National Bank
0
01 August 1995
H. P. Financial Corporation
0
02 August 1989
Punjab National Bank
0
16 June 1987
Punjab National Bank
0
09 June 1987
Punjab National Bank
0
25 April 1989
Punjab National Bank
0
01 August 1995
H. P. Financial Corporation
0
02 August 1989
Punjab National Bank
0
16 June 1987
Punjab National Bank
0

Documents

Form DPT-3-17122020-signed
Form MGT-7-27112020_signed
List of share holders, debenture holders;-26112020
Form AOC-4-02112020_signed
Directors report as per section 134(3)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102020
Letter of the charge holder stating that the amount has been satisfied-01102020
Form CHG-4-01102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Form CHG-4-24092020_signed
Form CHG-4-23092020_signed
Letter of the charge holder stating that the amount has been satisfied-23092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200923
Form MGT-14-11032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Form MGT-14-14012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14012020
Optional Attachment-(1)-14012020
Form DIR-12-14012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019