Company Information

CIN
Status
Date of Incorporation
27 February 2007
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
24 September 2020
Paid Up Capital
500,000,000
Authorised Capital
500,000,000

Directors

Siddharth Jain
Siddharth Jain
Director
over 4 years ago
Shanti Prashad Jain
Shanti Prashad Jain
Director
over 11 years ago
Pavan Kumar Jain
Pavan Kumar Jain
Director
almost 19 years ago

Charges

0
05 February 2020
Axis Finance Limited
19 Crore

Documents

Form MGT-7-23112020_signed
List of share holders, debenture holders;-21112020
Copy of MGT-8-21112020
Form MGT-14-19112020_signed
Optional Attachment-(1)-19112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102020
Form AOC-4(XBRL)-15102020_signed
Evidence of cessation;-14102020
Notice of resignation;-14102020
Form DIR-12-14102020_signed
Optional Attachment-(1)-10072020
Optional Attachment-(2)-10072020
Form DIR-12-10072020_signed
Form DIR-12-18032020_signed
Evidence of cessation;-17032020
Optional Attachment-(1)-17032020
Optional Attachment-(2)-17032020
Form MGT-14-28022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022020
Optional Attachment-(1)-26022020
Form CHG-1-26022020_signed
Instrument(s) of creation or modification of charge;-26022020
Optional Attachment-(2)-26022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Form DIR-12-01012020_signed
Evidence of cessation;-31122019
Notice of resignation;-31122019
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019