Company Information

CIN
Status
Date of Incorporation
04 July 2013
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
15,000,000

Directors

Sapna Jain
Sapna Jain
Director
over 12 years ago
Suman Jain
Suman Jain
Director
over 12 years ago
Shweta Jain
Shweta Jain
Director
over 12 years ago
Preeti Jain
Preeti Jain
Director
over 12 years ago
Manish Jain
Manish Jain
Managing Director
over 12 years ago
Ashish Jain
Ashish Jain
Director
over 12 years ago
Amit Jain
Amit Jain
Director
over 12 years ago
Ajay Kumar Jain
Ajay Kumar Jain
Director
over 12 years ago

Charges

6 Crore
21 January 2017
Punjab National Bank
6 Crore
23 September 2013
State Bank Of India
6 Crore
17 February 2020
Kotak Mahindra Bank Limited
6 Crore
21 January 2017
Others
0
17 February 2020
Others
0
23 September 2013
State Bank Of India
0
21 January 2017
Others
0
17 February 2020
Others
0
23 September 2013
State Bank Of India
0
21 January 2017
Others
0
17 February 2020
Others
0
23 September 2013
State Bank Of India
0

Documents

Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
Form CHG-1-22022020_signed
Instrument(s) of creation or modification of charge;-22022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200222
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form MGT-7-21012019_signed
List of share holders, debenture holders;-19012019
Form AOC-4-18012019_signed
Directors report as per section 134(3)-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
Form ADT-1-08012019_signed
Copy of written consent given by auditor-08012019
Copy of resolution passed by the company-08012019
Directors report as per section 134(3)-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
List of share holders, debenture holders;-29122017
Form AOC-4-29122017_signed
Form MGT-7-29122017_signed
Form CHG-4-26042017_signed
Letter of the charge holder stating that the amount has been satisfied-26042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170426
Form CHG-1-25042017_signed
Optional Attachment-(2)-25042017
Instrument(s) of creation or modification of charge;-25042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170425