Company Information

CIN
Status
Date of Incorporation
17 April 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
59,000,000
Authorised Capital
60,000,000

Directors

Sachin Yadav
Sachin Yadav
Director/Designated Partner
about 2 years ago
Mahavir Prasad Jain
Mahavir Prasad Jain
Director/Designated Partner
over 25 years ago

Past Directors

Mamta Jain
Mamta Jain
Director
over 25 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Director
over 25 years ago

Charges

35 Crore
19 August 2010
Punjab National Bank
35 Crore
12 July 2006
Stater Bank Of India
3 Crore
22 November 2008
Axis Bank Limited
67 Lak
18 June 2002
Union Bank Of India
75 Lak
27 June 2007
Centurion Bank Of Punjab Limited
25 Crore
17 June 2002
Union Bank Of India
2 Crore
22 November 2008
Axis Bank Limited
0
17 June 2002
Union Bank Of India
0
18 June 2002
Union Bank Of India
0
19 August 2010
Punjab National Bank
0
27 June 2007
Centurion Bank Of Punjab Limited
0
12 July 2006
Stater Bank Of India
0
22 November 2008
Axis Bank Limited
0
17 June 2002
Union Bank Of India
0
18 June 2002
Union Bank Of India
0
19 August 2010
Punjab National Bank
0
27 June 2007
Centurion Bank Of Punjab Limited
0
12 July 2006
Stater Bank Of India
0
22 November 2008
Axis Bank Limited
0
17 June 2002
Union Bank Of India
0
18 June 2002
Union Bank Of India
0
19 August 2010
Punjab National Bank
0
27 June 2007
Centurion Bank Of Punjab Limited
0
12 July 2006
Stater Bank Of India
0

Documents

FormSchV-160114 for the FY ending on-310312.OCT
FormSchV-291213 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-071113.OCT
XBRL document in respect of balance sheet 29-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-011213-291113 for the FY ending on-310313.OCT
Form66-301013 for the FY ending on-310313.OCT
Form 23B for period 010411 to 310312-051011.OCT
Form 32-300112.OCT
Evidence of cessation-290112.PDF
Form 23AC XBRL-020112-311211 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
FormSchV-291211 for the FY ending on-310311.OCT
Form 32-131211.OCT
Form 32-230911.OCT
Optional Attachment 1-220911.PDF
Evidence of cessation-220911.PDF
Form 32-100611.OCT
Optional Attachment 1-100611.PDF
Evidence of cessation-100611.PDF
Memorandum of satisfaction of Charge-160211.PDF
Memorandum of satisfaction of Charge-150211.PDF
Letter of the charge holder-160211.PDF
Form 17-160211-100211-ChargeId-10017378.PDF
Letter of the charge holder-150211.PDF
Form 17-150211-100211-ChargeId-10133185.PDF
Form 18-201110-011110.PDF
FormSchV-141110 for the FY ending on-310310.OCT
Form66-291010 for the FY ending on-310310.OCT
Form23AC-301010 for the FY ending on-310310.OCT
Memorandum of satisfaction of Charge-051010.PDF