Company Information

CIN
Status
Date of Incorporation
04 December 1997
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,757,000
Authorised Capital
20,000,000

Directors

Shashi Jain
Shashi Jain
Director/Designated Partner
about 18 years ago
Monika Jain
Monika Jain
Director
about 18 years ago
Manish Kumar Jain
Manish Kumar Jain
Director/Designated Partner
about 18 years ago
Gulab Chand Jain
Gulab Chand Jain
Director/Designated Partner
about 18 years ago

Past Directors

Prashant Mehta
Prashant Mehta
Director
over 14 years ago

Charges

7 Crore
27 September 2014
Reliance Capital Ltd
1 Crore
26 December 2007
State Bank Of India
5 Crore
26 October 1998
Bank Of Baroda
15 Lak
25 January 2021
Hdfc Bank Limited
1 Crore
27 September 2014
Reliance Capital Ltd
0
26 December 2007
State Bank Of India
0
25 January 2021
Hdfc Bank Limited
0
26 October 1998
Bank Of Baroda
0
27 September 2014
Reliance Capital Ltd
0
26 December 2007
State Bank Of India
0
25 January 2021
Hdfc Bank Limited
0
26 October 1998
Bank Of Baroda
0
27 September 2014
Reliance Capital Ltd
0
26 December 2007
State Bank Of India
0
25 January 2021
Hdfc Bank Limited
0
26 October 1998
Bank Of Baroda
0
27 September 2014
Reliance Capital Ltd
0
26 December 2007
State Bank Of India
0
25 January 2021
Hdfc Bank Limited
0
26 October 1998
Bank Of Baroda
0
27 September 2014
Reliance Capital Ltd
0
26 December 2007
State Bank Of India
0
25 January 2021
Hdfc Bank Limited
0
26 October 1998
Bank Of Baroda
0

Documents

Form DPT-3-30122020_signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form CHG-1-22042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Instrument(s) of creation or modification of charge;-21042019
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Directors report as per section 134(3)-27122018
Optional Attachment-(1)-15122018
Notice of resignation;-15122018
Form DIR-12-15122018_signed
Evidence of cessation;-15122018
Form MGT-14-15012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180115
Altered memorandum of association-10012018
Optional Attachment-(1)-10012018
Altered articles of association-10012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012018
Altered memorandum of association-09012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012018
Altered articles of association-09012018