Company Information

CIN
Status
Date of Incorporation
07 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,766,000
Authorised Capital
25,000,000

Directors

Parveen Kumar Jain
Parveen Kumar Jain
Director/Designated Partner
over 2 years ago
Vaibhav Jain
Vaibhav Jain
Director/Designated Partner
about 4 years ago

Past Directors

Vinay Kumar Jain
Vinay Kumar Jain
Director
over 28 years ago
Vishal Jain
Vishal Jain
Director
about 29 years ago
Jitender Kumar Jain
Jitender Kumar Jain
Director
about 29 years ago

Charges

0
20 November 2018
Icici Bank Limited
20 Crore
03 February 2012
Ing Vysya Bank Limited
19 Crore
23 March 2017
Hdfc Bank Limited
14 Crore
26 February 2010
Bank Of Maharashtra
4 Crore
05 December 2005
Punjab National Bank
1 Crore
14 February 2004
Andhra Bank
25 Lak
25 August 2020
Icici Bank Limited
1 Crore
24 February 2022
Hdfc Bank Limited
0
20 November 2018
Others
0
23 March 2017
Hdfc Bank Limited
0
26 February 2010
Bank Of Maharashtra
0
05 December 2005
Punjab National Bank
0
25 August 2020
Others
0
14 February 2004
Andhra Bank
0
03 February 2012
Ing Vysya Bank Limited
0
24 February 2022
Hdfc Bank Limited
0
20 November 2018
Others
0
23 March 2017
Hdfc Bank Limited
0
26 February 2010
Bank Of Maharashtra
0
05 December 2005
Punjab National Bank
0
25 August 2020
Others
0
14 February 2004
Andhra Bank
0
03 February 2012
Ing Vysya Bank Limited
0
24 February 2022
Hdfc Bank Limited
0
20 November 2018
Others
0
23 March 2017
Hdfc Bank Limited
0
26 February 2010
Bank Of Maharashtra
0
05 December 2005
Punjab National Bank
0
25 August 2020
Others
0
14 February 2004
Andhra Bank
0
03 February 2012
Ing Vysya Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Form DPT-3-11092020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Copy of MGT-8-27122019
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-27062019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019
Copy of written consent given by auditor-06062019
Form CHG-4-22032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190322
Letter of the charge holder stating that the amount has been satisfied-18032019
Form MGT-7-29122018_signed
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Optional Attachment-(1)-24122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
Letter of the charge holder stating that the amount has been satisfied-29112018
Form CHG-4-29112018_signed