Company Information

CIN
Status
Date of Incorporation
28 May 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
19,814,500
Authorised Capital
20,000,000

Directors

Pradeep Jain
Pradeep Jain
Director/Designated Partner
almost 2 years ago
Sarla Jain
Sarla Jain
Director/Designated Partner
about 2 years ago
Nidhi Jain
Nidhi Jain
Director/Designated Partner
over 2 years ago
Kunal Jain
Kunal Jain
Director/Designated Partner
almost 17 years ago

Past Directors

Pradeep Kumar Jain
Pradeep Kumar Jain
Director
over 32 years ago
Narendra Kumar Jain
Narendra Kumar Jain
Director
over 36 years ago

Documents

Form DIR-12-30092020_signed
Form MGT-7-30092020_signed
Form AOC-4(XBRL)-30092020_signed
List of share holders, debenture holders;-22092020
Optional Attachment-(1)-22092020
Optional Attachment-(2)-22092020
Optional Attachment-(1)-22092020
Form INC-22-18052019_signed
Copies of the utility bills as mentioned above (not older than two months)-18052019
Copy of board resolution authorizing giving of notice-18052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052019
Form AOC-4(XBRL)-05022019_signed
Form MGT-7-04022019_signed
List of share holders, debenture holders;-02022019
Optional Attachment-(1)-02022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022019
Form AOC-4(XBRL)-26042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Optional Attachment-(3)-24042018
Optional Attachment-(1)-24042018
Optional Attachment-(2)-24042018
Form MGT-7-07032018_signed
List of share holders, debenture holders;-01032018
Optional Attachment-(1)-01032018
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Form AOC-4-28112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Directors report as per section 134(3)-25112016
XBRL document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF