Company Information

CIN
Status
Date of Incorporation
25 January 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,543,110
Authorised Capital
45,000,000

Directors

Anshul Jain
Anshul Jain
Director/Designated Partner
about 2 years ago
Shivaji Gupta
Shivaji Gupta
Director/Designated Partner
about 4 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director/Designated Partner
about 4 years ago

Past Directors

Rajeev Jain
Rajeev Jain
Director
over 7 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Additional Director
almost 16 years ago
Ram Kumar Jain
Ram Kumar Jain
Director
almost 18 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Managing Director
almost 32 years ago

Charges

30 Crore
27 July 2010
State Bank Of India
30 Crore
18 February 1998
State Bank Of India
4 Crore
21 February 2022
State Bank Of India
0
27 July 2010
State Bank Of India
0
18 February 1998
State Bank Of India
0
21 February 2022
State Bank Of India
0
27 July 2010
State Bank Of India
0
18 February 1998
State Bank Of India
0
21 February 2022
State Bank Of India
0
27 July 2010
State Bank Of India
0
18 February 1998
State Bank Of India
0

Documents

Form DPT-3-09012021_signed
Form DPT-3-29122020
Form DPT-3-21102020_signed
Form SH-7-09102020-signed
Optional Attachment-(1)-26092020
Copy of the resolution for alteration of capital;-26092020
Altered memorandum of assciation;-26092020
Optional Attachment-(1)-04072020
Instrument(s) of creation or modification of charge;-04072020
Optional Attachment-(3)-04072020
Form CHG-1-04072020_signed
Optional Attachment-(2)-04072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200704
Form DPT-3-16062020-signed
Acknowledgement received from company-06052020
Proof of dispatch-06052020
Form DIR-11-06052020_signed
Notice of resignation filed with the company-06052020
Evidence of cessation;-06052020
Optional Attachment-(1)-06052020
Notice of resignation;-06052020
Form DIR-12-06052020_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Optional Attachment-(1)-10122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191107
Letter of the charge holder stating that the amount has been satisfied-07112019