Company Information

CIN
Status
Date of Incorporation
29 July 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,706,600
Authorised Capital
5,000,000

Directors

Rohit Jain
Rohit Jain
Director/Designated Partner
over 2 years ago
Mayur Jain
Mayur Jain
Director/Designated Partner
almost 3 years ago
Madhu Doshi
Madhu Doshi
Director/Designated Partner
over 26 years ago

Past Directors

Bhanwar Lal Jain
Bhanwar Lal Jain
Director
over 26 years ago

Charges

25 Crore
30 January 2019
Rbl Bank Limited
25 Crore
16 December 2009
Citibank N.a
29 Crore
09 December 2011
Ing Vysya Bank Limited
15 Crore
28 July 2014
Indusind Bank Ltd.
10 Crore
24 December 2014
Kotak Mahindra Bank Limited
25 Crore
16 December 2009
Axis Bank Ltd.
9 Crore
09 August 2010
State Bank Of Bikaner & Jaipur
7 Crore
09 August 2010
State Bank Of Bikaner & Jaipur
7 Crore
30 January 2019
Others
0
09 August 2010
State Bank Of Bikaner & Jaipur
0
28 July 2014
Indusind Bank Ltd.
0
09 December 2011
Ing Vysya Bank Limited
0
24 December 2014
Kotak Mahindra Bank Limited
0
09 August 2010
State Bank Of Bikaner & Jaipur
0
16 December 2009
Citibank N.a
0
16 December 2009
Axis Bank Ltd.
0
30 January 2019
Others
0
09 August 2010
State Bank Of Bikaner & Jaipur
0
28 July 2014
Indusind Bank Ltd.
0
09 December 2011
Ing Vysya Bank Limited
0
24 December 2014
Kotak Mahindra Bank Limited
0
09 August 2010
State Bank Of Bikaner & Jaipur
0
16 December 2009
Citibank N.a
0
16 December 2009
Axis Bank Ltd.
0
30 January 2019
Others
0
09 August 2010
State Bank Of Bikaner & Jaipur
0
28 July 2014
Indusind Bank Ltd.
0
09 December 2011
Ing Vysya Bank Limited
0
24 December 2014
Kotak Mahindra Bank Limited
0
09 August 2010
State Bank Of Bikaner & Jaipur
0
16 December 2009
Citibank N.a
0
16 December 2009
Axis Bank Ltd.
0

Documents

Form DPT-3-10032021-signed
Form DPT-3-13112020-signed
Form CHG-4-31102020_signed
Letter of the charge holder stating that the amount has been satisfied-31102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201031
Form MGT-7-02012020_signed
List of share holders, debenture holders;-27122019
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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form BEN - 2-05082019_signed
Declaration under section 90-02082019
Form DPT-3-27072019
Form CHG-1-05022019_signed
Instrument(s) of creation or modification of charge;-05022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190205
Form CHG-4-10122018_signed
Letter of the charge holder stating that the amount has been satisfied-10122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181210
Form MGT-7-27112018_signed
List of share holders, debenture holders;-26112018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form CHG-4-01062018_signed
Letter of the charge holder stating that the amount has been satisfied-01062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180601
Form CHG-4-29052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180529