Company Information

CIN
Status
Date of Incorporation
19 February 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 May 2023
Paid Up Capital
14,062,000
Authorised Capital
20,000,000

Directors

. Mohinder Kumar
. Mohinder Kumar
Director/Designated Partner
over 2 years ago
Nidhi Rani
Nidhi Rani
Director/Designated Partner
over 9 years ago
Savita Garg
Savita Garg
Director/Designated Partner
over 21 years ago

Past Directors

Rohit Gupta
Rohit Gupta
Director
over 22 years ago

Registered Trademarks

S.P.Mohindra Gold Jain Polyvin

[Class : 17] Rigid P. V. C. Pipes And Fittings Included In Class 17.

Polytic Jain Polyvin

[Class : 17] Rigid P.V.C. Pipes And Fittings.

N.K.Plas Jain Polyvin

[Class : 17] Rigid P.V.C Pipes And Fittings Included In Class 17.
View +2 more Brands for Jain Polyvin Limited.

Charges

0
30 April 2007
Hdfc Bank Limited
3 Crore
23 April 2010
Hdfc Bank Limited
1 Crore
23 April 2010
Hdfc Bank Limited
8 Crore
30 July 2003
Canara Bank
50 Lak
30 July 2003
Canara Bank
50 Lak
30 July 2003
Canara Bank
50 Lak
23 April 2010
Hdfc Bank Limited
0
30 July 2003
Canara Bank
0
23 April 2010
Hdfc Bank Limited
0
30 July 2003
Canara Bank
0
30 July 2003
Canara Bank
0
30 April 2007
Hdfc Bank Limited
0
23 April 2010
Hdfc Bank Limited
0
30 July 2003
Canara Bank
0
23 April 2010
Hdfc Bank Limited
0
30 July 2003
Canara Bank
0
30 July 2003
Canara Bank
0
30 April 2007
Hdfc Bank Limited
0
23 April 2010
Hdfc Bank Limited
0
30 July 2003
Canara Bank
0
23 April 2010
Hdfc Bank Limited
0
30 July 2003
Canara Bank
0
30 July 2003
Canara Bank
0
30 April 2007
Hdfc Bank Limited
0

Documents

Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Optional Attachment-(1)-16112019
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Optional Attachment-(2)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Optional Attachment-(3)-16112019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Optional Attachment-(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Optional Attachment-(2)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Optional Attachment-(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(4)-28122018
List of share holders, debenture holders;-19122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122016
Directors report as per section 134(3)-19122016
Form MGT-7-19122016_signed
Form AOC-4-19122016_signed
Form DIR-12-28062016_signed