Company Information

CIN
Status
Date of Incorporation
08 February 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
29,330,000
Authorised Capital
30,000,000

Directors

Sushil Jain
Sushil Jain
Director/Designated Partner
about 12 years ago
Madhu Jain
Madhu Jain
Director/Designated Partner
over 24 years ago
Ram Niwas Jain
Ram Niwas Jain
Director/Designated Partner
almost 31 years ago

Charges

26 Crore
18 September 2009
State Bank Of India Sib Branch
4 Crore
21 June 2006
State Bank Of India Sib Branch
2 Crore
08 March 2006
State Bank Of India Sme Branch
2 Crore
19 February 2004
State Bank Of India
13 Crore
12 December 2002
State Bank Of India
30 Lak
12 November 2001
State Bank Of India Sib Branch
2 Crore
14 October 1999
State Bank Of India
25 Lak
14 April 2011
S. E. Investments Limited
1 Crore
14 October 1999
State Bank Of India
0
21 June 2006
State Bank Of India Sib Branch
0
19 February 2004
State Bank Of India
0
18 September 2009
State Bank Of India Sib Branch
0
12 November 2001
State Bank Of India Sib Branch
0
12 December 2002
State Bank Of India
0
08 March 2006
State Bank Of India Sme Branch
0
14 April 2011
S. E. Investments Limited
0
14 October 1999
State Bank Of India
0
21 June 2006
State Bank Of India Sib Branch
0
19 February 2004
State Bank Of India
0
18 September 2009
State Bank Of India Sib Branch
0
12 November 2001
State Bank Of India Sib Branch
0
12 December 2002
State Bank Of India
0
08 March 2006
State Bank Of India Sme Branch
0
14 April 2011
S. E. Investments Limited
0
14 October 1999
State Bank Of India
0
21 June 2006
State Bank Of India Sib Branch
0
19 February 2004
State Bank Of India
0
18 September 2009
State Bank Of India Sib Branch
0
12 November 2001
State Bank Of India Sib Branch
0
12 December 2002
State Bank Of India
0
08 March 2006
State Bank Of India Sme Branch
0
14 April 2011
S. E. Investments Limited
0

Documents

Form MGT-14-290714.OCT
Copy of resolution-030714.PDF
Letter of the charge holder-090114.PDF
Form 17-090114.OCT
Memorandum of satisfaction of Charge-090114.PDF
Form 32-030114.OCT
Evidence of cessation-030114.PDF
FormSchV-291113 for the FY ending on-310313.OCT
Certificate of Registration for Modification of Mortgage-061113.PDF
Optional Attachment 3-061113.PDF
Optional Attachment 2-061113.PDF
Optional Attachment 4-061113.PDF
Certificate of Registration for Modification of Mortgage-061113.PDF
Optional Attachment 1-061113.PDF
Instrument of creation or modification of charge-061113.PDF
Form 8-061113.OCT
Certificate of Registration for Modification of Mortgage-061113.PDF
Form 32-290713.OCT
Evidence of cessation-290713.PDF
Form 2-060413.OCT
List of allottees-030413.PDF
Form 2-030413-290313.PDF
Form 2-030413-290313.PDF
Form23AC-010313 for the FY ending on-310312.OCT
Form 32-271212.OCT
Optional Attachment 1-271212.PDF
Form66-271012 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-300911.OCT
Form 2-120412.OCT
List of allottees-110412.PDF