Company Information

CIN
Status
Date of Incorporation
05 May 2003
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,400,000
Authorised Capital
1,500,000

Directors

Abhishek Jain
Abhishek Jain
Director/Designated Partner
over 5 years ago
Suraj Jain
Suraj Jain
Director
over 22 years ago

Past Directors

Mona Jain
Mona Jain
Director
about 7 years ago
Neeraj Jain
Neeraj Jain
Director
over 22 years ago

Charges

53 Lak
31 January 2019
Bank Of India
48 Lak
21 June 2018
Bank Of India
5 Lak
27 December 2016
Bank Of India
13 Lak
17 September 2009
Bank Of India
3 Lak
12 June 2003
Bank Of India
55 Lak
12 June 2003
Bank Of India
55 Lak
12 June 2003
Bank Of India
25 Lak
04 January 2010
Bank Of India
95 Lak
30 August 2014
Hdfc Bank Limited
95 Lak
29 June 2023
Hdfc Bank Limited
0
31 January 2019
Bank Of India
0
27 December 2016
Bank Of India
0
12 June 2003
Bank Of India
0
12 June 2003
Bank Of India
0
12 June 2003
Bank Of India
0
30 August 2014
Hdfc Bank Limited
0
04 January 2010
Bank Of India
0
21 June 2018
Bank Of India
0
17 September 2009
Bank Of India
0
29 June 2023
Hdfc Bank Limited
0
31 January 2019
Bank Of India
0
27 December 2016
Bank Of India
0
12 June 2003
Bank Of India
0
12 June 2003
Bank Of India
0
12 June 2003
Bank Of India
0
30 August 2014
Hdfc Bank Limited
0
04 January 2010
Bank Of India
0
21 June 2018
Bank Of India
0
17 September 2009
Bank Of India
0
29 June 2023
Hdfc Bank Limited
0
31 January 2019
Bank Of India
0
27 December 2016
Bank Of India
0
12 June 2003
Bank Of India
0
12 June 2003
Bank Of India
0
12 June 2003
Bank Of India
0
30 August 2014
Hdfc Bank Limited
0
04 January 2010
Bank Of India
0
21 June 2018
Bank Of India
0
17 September 2009
Bank Of India
0

Documents

Notice of resignation;-22072020
Form DIR-12-22072020_signed
Evidence of cessation;-22072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-04122019_signed
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
Optional Attachment-(1)-30112019
Form DPT-3-15072019
Form ADT-1-15062019_signed
Optional Attachment-(1)-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Form CHG-1-01032019_signed
Optional Attachment-(1)-01032019
Instrument(s) of creation or modification of charge;-01032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190301
Form MGT-7-01012019_signed
Form AOC-4-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form DIR-12-29112018_signed
Notice of resignation;-28112018
Evidence of cessation;-28112018
Form DIR-12-01112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102018