Company Information

CIN
Status
Date of Incorporation
18 July 1986
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,876,200
Authorised Capital
2,500,000

Directors

Meena Jain
Meena Jain
Director/Designated Partner
almost 3 years ago
Hemchandra Jain
Hemchandra Jain
Director/Designated Partner
almost 3 years ago
Avinash Jain
Avinash Jain
Director/Designated Partner
almost 5 years ago
Abhijeet Jain
Abhijeet Jain
Managing Director
about 23 years ago

Past Directors

Praneeta Jain
Praneeta Jain
Additional Director
over 9 years ago
Nancy Jain
Nancy Jain
Director
about 20 years ago

Charges

1 Crore
26 July 2014
Kotak Mahindra Bank Limited
1 Crore
10 January 1997
Madhya Pradesh Financial Corpn.
2 Lak
23 March 1996
Bank Of India
34 Lak
16 August 1994
Bank Of India
27 Lak
20 February 1989
Bank Of India
4 Lak
20 February 1989
Bank Of India
4 Lak
30 December 1988
Madhya Pradesh Financial Corpn.
1 Lak
18 August 2004
State Bank Of India
45 Lak
02 February 2010
State Bank Of India
15 Lak
18 October 2004
State Bank Of Indore
12 Lak
25 July 2023
Sidbi
0
22 December 2022
Yes Bank Limited
0
03 January 2022
Sidbi
0
20 February 1989
Bank Of India
0
26 July 2014
Others
0
23 March 1996
Bank Of India
0
18 August 2004
State Bank Of India
0
20 February 1989
Bank Of India
0
02 February 2010
State Bank Of India
0
30 December 1988
Madhya Pradesh Financial Corpn.
0
16 August 1994
Bank Of India
0
10 January 1997
Madhya Pradesh Financial Corpn.
0
18 October 2004
State Bank Of Indore
0
25 July 2023
Sidbi
0
22 December 2022
Yes Bank Limited
0
03 January 2022
Sidbi
0
20 February 1989
Bank Of India
0
26 July 2014
Others
0
23 March 1996
Bank Of India
0
18 August 2004
State Bank Of India
0
20 February 1989
Bank Of India
0
02 February 2010
State Bank Of India
0
30 December 1988
Madhya Pradesh Financial Corpn.
0
16 August 1994
Bank Of India
0
10 January 1997
Madhya Pradesh Financial Corpn.
0
18 October 2004
State Bank Of Indore
0

Documents

Instrument(s) of creation or modification of charge;-29082020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Optional Attachment-(1)-10072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072020
Form DIR-12-10072020_signed
Form MGT-7-24112019_signed
Form PAS-3-22112019_signed
Optional Attachment-(1)-21112019
Optional Attachment-(2)-21112019
Copy of Board or Shareholders? resolution-21112019
Optional Attachment-(3)-21112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21112019
Form MGT-14-19112019-signed
Optional Attachment-(2)-18112019
Optional Attachment-(3)-18112019
Optional Attachment-(1)-18112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112019
List of share holders, debenture holders;-13112019
Optional Attachment-(1)-13112019
Form AOC-4-11112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Optional Attachment-(1)-25102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Form DPT-3-07082019-signed
Auditor?s certificate-28062019
Form MSME FORM I-08062019_signed