Company Information

CIN
Status
Date of Incorporation
09 June 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,786,800
Authorised Capital
6,000,000

Directors

Ashish Jain
Ashish Jain
Director/Designated Partner
over 2 years ago
Ankit Jain
Ankit Jain
Director/Designated Partner
about 9 years ago
Mizaji Lal Jain
Mizaji Lal Jain
Director/Designated Partner
almost 19 years ago
Sanjay Jain
Sanjay Jain
Director/Designated Partner
over 42 years ago
Basanti Devi Jain
Basanti Devi Jain
Director/Designated Partner
over 42 years ago

Past Directors

Malti Jain
Malti Jain
Additional Director
over 19 years ago
Ajay Jain
Ajay Jain
Director
almost 29 years ago

Registered Trademarks

Enkay Exports Enkay Exports India

[Class : 35] Advertising; Business Management; Business Administration; Office Functions

Enkay Exports Enkay Exports India

[Class : 18] Leather And Imitations Of Leather; Animal Skins And Hides; Luggage And Carrying Bags; Umbrellas And Parasols; Walking Sticks; Whips, Harness And Saddlery; Collars, Leashes And Clothing For Animals

Charges

17 Crore
28 June 2018
Yes Bank Limited
17 Crore
26 April 2018
Union Bank Of India
7 Lak
26 April 2017
State Bank Of India
10 Lak
31 December 2014
Janalakshmi Financial Services Private Limited
25 Lak
09 May 2008
Union Bank Of India
8 Crore
23 September 2014
Sidbi
1 Crore
30 June 2005
Allahabad Bank
40 Lak
28 June 2018
Yes Bank Limited
0
26 April 2018
Others
0
26 April 2017
Others
0
09 May 2008
Others
0
23 September 2014
Sidbi
0
31 December 2014
Janalakshmi Financial Services Private Limited
0
30 June 2005
Allahabad Bank
0
28 June 2018
Yes Bank Limited
0
26 April 2018
Others
0
26 April 2017
Others
0
09 May 2008
Others
0
23 September 2014
Sidbi
0
31 December 2014
Janalakshmi Financial Services Private Limited
0
30 June 2005
Allahabad Bank
0

Documents

Form PAS-6-21122020_signed
Form PAS-6-14092020_signed
Form PAS-6-13092020_signed
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Form MGT-14-16072020_signed
Optional Attachment-(1)-16072020
Optional Attachment-(2)-16072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072020
Letter of the charge holder stating that the amount has been satisfied-03062020
Form CHG-4-03062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200603
Form DPT-3-06052020-signed
Form MGT-7-06122019_signed
Form AOC-4-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Optional Attachment-(1)-25112019
Form CHG-1-11112019_signed
Instrument(s) of creation or modification of charge;-11112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Optional Attachment-(2)-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-10102019_signed