Company Information

CIN
Status
Date of Incorporation
17 September 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,500,000
Authorised Capital
100,000,000

Directors

Kamal Kumar Jain
Kamal Kumar Jain
Whole Time Director
almost 3 years ago

Past Directors

Sunil Srivastava
Sunil Srivastava
Additional Director
over 11 years ago
Mayank Jain
Mayank Jain
Additional Director
over 13 years ago
Nihal Chand Jain
Nihal Chand Jain
Whole Time Director
about 42 years ago
Kanwar Sain Jain
Kanwar Sain Jain
Whole Time Director
about 42 years ago

Charges

9 Crore
23 October 2015
State Bank Of India
9 Crore
18 January 2003
Bank Of India
5 Crore
18 January 2003
Bank Of India
4 Crore
24 February 2007
Bank Of India
3 Crore
18 January 2003
Bank Of India
5 Crore
21 December 2005
Bank Of India
3 Crore
28 September 2022
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
20 April 2022
Axis Bank Limited
0
23 October 2015
State Bank Of India
0
20 April 2022
Axis Bank Limited
0
07 December 2021
Axis Bank Limited
0
07 December 2021
Axis Bank Limited
0
18 January 2003
Bank Of India
0
21 December 2005
Bank Of India
0
18 January 2003
Bank Of India
0
18 January 2003
Bank Of India
0
24 February 2007
Bank Of India
0
28 September 2022
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
20 April 2022
Axis Bank Limited
0
23 October 2015
State Bank Of India
0
20 April 2022
Axis Bank Limited
0
07 December 2021
Axis Bank Limited
0
07 December 2021
Axis Bank Limited
0
18 January 2003
Bank Of India
0
21 December 2005
Bank Of India
0
18 January 2003
Bank Of India
0
18 January 2003
Bank Of India
0
24 February 2007
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200704
Optional Attachment-(2)-18052020
Form CHG-1-18052020_signed
Optional Attachment-(1)-18052020
Instrument(s) of creation or modification of charge;-18052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200518
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Form DPT-3-18102019-signed
Form AOC-4-14012019_signed
Form MGT-7-13012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form CHG-4-17112018_signed
Letter of the charge holder stating that the amount has been satisfied-17112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181117
Letter of the charge holder stating that the amount has been satisfied-16112018
Form CHG-4-16112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181116
Directors report as per section 134(3)-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Form AOC-4-14122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-29112017