Company Information

CIN
Status
Date of Incorporation
29 March 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Namit Jain
Namit Jain
Director/Designated Partner
over 2 years ago
Amit Jain
Amit Jain
Director/Designated Partner
over 2 years ago
Sameer Jain
Sameer Jain
Director/Designated Partner
over 25 years ago
Sudha Jain
Sudha Jain
Director/Designated Partner
over 25 years ago
Kamini Jain
Kamini Jain
Director/Designated Partner
over 25 years ago
Mala Jain
Mala Jain
Director/Designated Partner
over 25 years ago
Gian Chand Jain
Gian Chand Jain
Individual Promoter
over 25 years ago
Suresh Chand Jain
Suresh Chand Jain
Director/Designated Partner
over 25 years ago

Registered Trademarks

Hukam Chand Shikhar Chand Hukam Chand Shikhar Chand Jain

[Class : 16] Paper, Cardboard, Apparel & Food Grade Packaging Papers, Publishing Papers, Stiffness In Product Packaging Applications Papers, All Other Kind Of Paper Products Included In Class 16.

Charges

11 Crore
06 August 2013
Indian Overseas Bank
5 Crore
20 September 2012
Indian Overseas Bank
1 Crore
01 January 2003
Indian Overseas Bank
4 Crore
29 May 2006
Punjab National Bank
29 Lak
16 August 2000
Oriental Bank Of Commerce
95 Lak
01 January 2003
Indian Overseas Bank
0
29 May 2006
Punjab National Bank
0
16 August 2000
Oriental Bank Of Commerce
0
20 September 2012
Indian Overseas Bank
0
06 August 2013
Indian Overseas Bank
0
01 January 2003
Indian Overseas Bank
0
29 May 2006
Punjab National Bank
0
16 August 2000
Oriental Bank Of Commerce
0
20 September 2012
Indian Overseas Bank
0
06 August 2013
Indian Overseas Bank
0
01 January 2003
Indian Overseas Bank
0
29 May 2006
Punjab National Bank
0
16 August 2000
Oriental Bank Of Commerce
0
20 September 2012
Indian Overseas Bank
0
06 August 2013
Indian Overseas Bank
0

Documents

Form DPT-3-20082020-signed
Form ADT-1-14122019_signed
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Form DPT-3-28062019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-31122018
List of share holders, debenture holders;-04122018
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form MGT-7-04122018_signed
Form AOC-4-04122018_signed
Form MGT-7-08122017_signed
Form AOC-4-06122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-21122016
Form MGT-7-21122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122016
Directors report as per section 134(3)-20122016
Form AOC-4-20122016_signed
Form MGT-7-111215.OCT
Form AOC-4-041215.OCT
Form DIR-12-170315.OCT