Company Information

CIN
Status
Date of Incorporation
31 July 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,940,000
Authorised Capital
7,000,000

Directors

Vipul Jain
Vipul Jain
Director/Designated Partner
over 2 years ago
Hans Raj Jain
Hans Raj Jain
Director/Designated Partner
almost 3 years ago
Vikrant Jain
Vikrant Jain
Director
over 16 years ago

Past Directors

Rajesh Kumar Jain
Rajesh Kumar Jain
Director
over 22 years ago

Charges

8 Crore
29 November 2018
State Bank Of India
8 Crore
25 April 2014
Hdfc Bank Limited
5 Crore
15 May 2009
Bank Of India
2 Crore
30 July 2010
Bank Of India
30 Lak
13 April 2010
Bank Of India
25 Lak
15 October 2022
State Bank Of India
0
29 November 2018
State Bank Of India
0
30 July 2010
Bank Of India
0
13 April 2010
Bank Of India
0
25 April 2014
Hdfc Bank Limited
0
15 May 2009
Bank Of India
0
15 October 2022
State Bank Of India
0
29 November 2018
State Bank Of India
0
30 July 2010
Bank Of India
0
13 April 2010
Bank Of India
0
25 April 2014
Hdfc Bank Limited
0
15 May 2009
Bank Of India
0
15 October 2022
State Bank Of India
0
29 November 2018
State Bank Of India
0
30 July 2010
Bank Of India
0
13 April 2010
Bank Of India
0
25 April 2014
Hdfc Bank Limited
0
15 May 2009
Bank Of India
0

Documents

Form CHG-1-20092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Instrument(s) of creation or modification of charge;-18092020
Form CHG-4-04072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200704
Letter of the charge holder stating that the amount has been satisfied-03072020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
Directors report as per section 134(3)-25122019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form AOC-4-23122018_signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Instrument(s) of creation or modification of charge;-21122018
Form CHG-1-21122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181221
Form MGT-7-20082018_signed
Form AOC-4-20082018_signed
Directors report as per section 134(3)-13082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082018
List of share holders, debenture holders;-11082018
Form e-CODS-28032018_signed
Form MGT-7-18032018_signed