Company Information

CIN
Status
Date of Incorporation
16 October 1997
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
20,000,000

Directors

Rijul Jain
Rijul Jain
Director/Designated Partner
over 2 years ago
Dinesh Jain
Dinesh Jain
Director/Designated Partner
over 2 years ago

Past Directors

Rajnish Jain
Rajnish Jain
Director
over 20 years ago
Dev Raj Jain
Dev Raj Jain
Whole Time Director
over 20 years ago

Charges

8 Crore
02 August 2018
The Fedral Bank Limited
45 Lak
19 July 2018
The Fedral Bank Limited
2 Crore
22 March 2007
State Bank Of India
5 Crore
03 August 1998
State Bank Of India
76 Lak
18 July 1998
State Bank Of India
76 Lak
20 May 1998
H.p. State Indsl. Devl. Corpn. Ltd.
0
22 March 2007
State Bank Of India
0
19 July 2018
Others
0
02 August 2018
Others
0
20 May 1998
H.p. State Indsl. Devl. Corpn. Ltd.
0
18 July 1998
State Bank Of India
0
03 August 1998
State Bank Of India
0
22 March 2007
State Bank Of India
0
19 July 2018
Others
0
02 August 2018
Others
0
20 May 1998
H.p. State Indsl. Devl. Corpn. Ltd.
0
18 July 1998
State Bank Of India
0
03 August 1998
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-15122020
Form CHG-4-15122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201215
Optional Attachment-(2)-23102020
Optional Attachment-(1)-23102020
Form CHG-1-23102020
Instrument(s) of creation or modification of charge;-23102020
Form DPT-3-30062020-signed
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
Optional Attachment-(1)-26062020
Optional Attachment-(2)-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form ADT-1-06062020_signed
Copy of the intimation sent by company-06062020
Copy of resolution passed by the company-06062020
Copy of written consent given by auditor-06062020
Form ADT-3-18052020_signed
Resignation letter-18052020
Form DPT-3-15102019-signed
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Optional Attachment-(1)-01072019
Auditor?s certificate-01072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form MGT-7-16102018_signed
Form AOC-4-16102018_signed