Company Information

CIN
Status
Date of Incorporation
01 February 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
806,800
Authorised Capital
2,000,000

Directors

Sandeep Jain
Sandeep Jain
Director/Designated Partner
about 2 years ago
Sachin Jain
Sachin Jain
Director/Designated Partner
over 2 years ago
Padam Chand Jain
Padam Chand Jain
Director/Designated Partner
over 4 years ago
Anuj Jain
Anuj Jain
Director
over 15 years ago

Registered Trademarks

Sapphire Stainless Steel (Label) Evershine Metal Industries

[Class : 21] Insulated Wares, Utensils, Kitchen Wares, Table Wares & Novelties Included In Class 21.

Charges

4 Crore
16 November 2017
Capital First Limited
3 Crore
28 March 2009
Union Bank Of India
2 Lak
05 September 2002
Union Bank Of India
50 Lak
05 October 2013
Union Bank Of India
2 Crore
31 July 1997
Canara Bank
6 Lak
09 July 1997
Canara Bank
15 Lak
29 June 2021
Icici Bank Limited
3 Crore
03 August 2023
Others
0
29 June 2021
Others
0
16 November 2017
Others
0
28 March 2009
Union Bank Of India
0
05 October 2013
Union Bank Of India
0
09 July 1997
Canara Bank
0
31 July 1997
Canara Bank
0
05 September 2002
Union Bank Of India
0
03 August 2023
Others
0
29 June 2021
Others
0
16 November 2017
Others
0
28 March 2009
Union Bank Of India
0
05 October 2013
Union Bank Of India
0
09 July 1997
Canara Bank
0
31 July 1997
Canara Bank
0
05 September 2002
Union Bank Of India
0
03 August 2023
Others
0
29 June 2021
Others
0
16 November 2017
Others
0
28 March 2009
Union Bank Of India
0
05 October 2013
Union Bank Of India
0
09 July 1997
Canara Bank
0
31 July 1997
Canara Bank
0
05 September 2002
Union Bank Of India
0

Documents

Form DPT-3-08032021-signed
Form MSME FORM I-29092020_signed
Form DPT-3-21082020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4-07122019_signed
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form ADT-1-19112019_signed
Form BEN - 2-19112019_signed
Declaration under section 90-18112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Form DPT-3-29062019
Directors report as per section 134(3)-22122018
Optional Attachment-(1)-22122018
Optional Attachment-(2)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
List of share holders, debenture holders;-21122018
Form CHG-1-16122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171216
Instrument(s) of creation or modification of charge;-15122017
Form CHG-4-14122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171214
Letter of the charge holder stating that the amount has been satisfied-13122017
Form AOC-4-10122017_signed