Company Information

CIN
Status
Date of Incorporation
15 April 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
871,200
Authorised Capital
1,000,000

Directors

Manoj Kumar Jain
Manoj Kumar Jain
Director/Designated Partner
over 2 years ago
Neelam Jain
Neelam Jain
Director/Designated Partner
over 10 years ago
Nikhil Jain
Nikhil Jain
Director
over 10 years ago
Shivani Jain
Shivani Jain
Director/Designated Partner
over 29 years ago

Past Directors

Veena Jain
Veena Jain
Director
over 10 years ago
Sambhav Jain
Sambhav Jain
Director
over 10 years ago
Nupur Gupta
Nupur Gupta
Director
over 10 years ago
Suresh Chand Jain
Suresh Chand Jain
Director
over 10 years ago
Pranav Jain
Pranav Jain
Director
over 10 years ago

Registered Trademarks

Denro With Device Denro Fabrics

[Class : 24] Textile Piece Goods, Fabrics, Dress Materials, Sarres, Suiting, Shirting, Blankets, Bed Covers, Bed Covers, Bed Sheet Towels, Napkins, Shawls, Hand Loom And Cotton Included In Class 24.

Charges

1 Crore
27 January 2016
Kotak Mahindra Bank Limited
70 Lak
28 June 2011
Kotak Mahindra Bank Limited
50 Lak
07 October 2008
Indian Overseas Bank
2 Crore
10 May 2000
Oriental Bank Of Commerce
12 Lak
28 June 2011
Kotak Mahindra Bank Limited
0
10 May 2000
Oriental Bank Of Commerce
0
27 January 2016
Kotak Mahindra Bank Limited
0
07 October 2008
Indian Overseas Bank
0
28 June 2011
Kotak Mahindra Bank Limited
0
10 May 2000
Oriental Bank Of Commerce
0
27 January 2016
Kotak Mahindra Bank Limited
0
07 October 2008
Indian Overseas Bank
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-05102020-signed
Form MGT-7-18122019_signed
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-02122019_signed
Form BEN - 2-20082019_signed
Declaration under section 90-19082019
Form DIR-12-13082019_signed
Form DIR-11-13082019_signed
Evidence of cessation;-09082019
Notice of resignation filed with the company-09082019
Notice of resignation;-09082019
Proof of dispatch-09082019
Form DPT-3-30062019
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Directors report as per section 134(3)-18122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122018
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form MGT-7-01122017_signed
Form AOC-4-30112017_signed
List of share holders, debenture holders;-28112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017