Company Information

CIN
Status
Date of Incorporation
05 August 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
40,652,200
Authorised Capital
42,000,000

Directors

Shruti Jain
Shruti Jain
Director/Designated Partner
over 5 years ago
Divya Jain
Divya Jain
Director/Designated Partner
over 5 years ago
Siddhaarth Jain
Siddhaarth Jain
Beneficial Owner
over 10 years ago
Atul Jain
Atul Jain
Beneficial Owner
over 31 years ago

Past Directors

Tushar Jain
Tushar Jain
Director
over 10 years ago
Renu Jain
Renu Jain
Director
about 29 years ago
Rajesh Jain
Rajesh Jain
Director
over 31 years ago

Charges

11 Crore
05 February 2008
Canara Bank
97 Lak
05 February 2008
Canara Bank
9 Crore
09 January 2008
Canara Bank
30 Lak
09 January 2008
Canara Bank
45 Lak
17 August 2005
State Bank Of India
43 Lak
03 June 2000
State Bank Of India
5 Lak
08 May 2002
State Bank Of India
13 Lak
03 January 2022
Hdfc Bank Limited
0
05 February 2008
Others
0
09 January 2008
Canara Bank
0
08 May 2002
State Bank Of India
0
03 June 2000
State Bank Of India
0
09 January 2008
Canara Bank
0
17 August 2005
State Bank Of India
0
05 February 2008
Canara Bank
0
03 January 2022
Hdfc Bank Limited
0
05 February 2008
Others
0
09 January 2008
Canara Bank
0
08 May 2002
State Bank Of India
0
03 June 2000
State Bank Of India
0
09 January 2008
Canara Bank
0
17 August 2005
State Bank Of India
0
05 February 2008
Canara Bank
0
03 January 2022
Hdfc Bank Limited
0
05 February 2008
Others
0
09 January 2008
Canara Bank
0
08 May 2002
State Bank Of India
0
03 June 2000
State Bank Of India
0
09 January 2008
Canara Bank
0
17 August 2005
State Bank Of India
0
05 February 2008
Canara Bank
0

Documents

Form DPT-3-25022021-signed
Directors report as per section 134(3)-21122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
List of share holders, debenture holders;-21122020
Form MGT-7-21122020_signed
Form AOC-4-21122020_signed
Form DPT-3-16112020-signed
Notice of resignation;-21082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082020
Evidence of cessation;-21082020
Declaration by first director-21082020
Form DIR-12-21082020_signed
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Instrument(s) of creation or modification of charge;-12032020
Form CHG-1-12032020_signed
Optional Attachment-(1)-12032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Form MGT-7-29112019
Form AOC-4-29112019
Optional Attachment-(1)-20112019
Instrument(s) of creation or modification of charge;-20112019
Form CHG-1-20112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191120