Company Information

CIN
Status
Date of Incorporation
13 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,645,000
Authorised Capital
30,000,000

Directors

Parul Gupta
Parul Gupta
Director/Designated Partner
over 2 years ago
Naresh Kumar
Naresh Kumar
Director/Designated Partner
almost 3 years ago
Krishan Kumar Goyal
Krishan Kumar Goyal
Director/Designated Partner
over 3 years ago
Ramesh Kumar Goel
Ramesh Kumar Goel
Director/Designated Partner
about 13 years ago
Jay Garg
Jay Garg
Director
almost 18 years ago
Jagdish Prasad Dhoot
Jagdish Prasad Dhoot
Director
over 20 years ago
Avdhesh Maheshwari
Avdhesh Maheshwari
Director
over 20 years ago

Registered Trademarks

Jpd Non Woven Jpd Precision Fasteners

[Class : 24] Textiles And Substitutes For Textiles; Household Linen; Curtains Of Textile Or Plastic, Non Woven Textile Fabrics

Jpd Jpd Precision Fasteners

[Class : 6] Nub Bolts, Screws, Nails, Riverts, Anvils, Washers And Industrial Fasteners Of Alloys Steel, Hings, Wires & Cables (Non Electric), Metallic Pipes And Tubes, Unwrought And Partly Wrouth Common Metals And Their Alloys.

Jpd Jpd Precision Fasteners

[Class : 12] Screw Propellers, Studs For Tyres & Motor Parts Including In Class 12.

Charges

10 Crore
21 November 2012
Member Secretary Swca Kalaamb Hp
30 Lak
29 November 2011
Punjab National Bank
3 Crore
23 June 2019
Hdfc Bank Limited
10 Crore
23 June 2019
Hdfc Bank Limited
0
29 November 2011
Others
0
21 November 2012
Member Secretary Swca Kalaamb Hp
0
23 June 2019
Hdfc Bank Limited
0
29 November 2011
Others
0
21 November 2012
Member Secretary Swca Kalaamb Hp
0
23 June 2019
Hdfc Bank Limited
0
29 November 2011
Others
0
21 November 2012
Member Secretary Swca Kalaamb Hp
0

Documents

Form DPT-3-04092020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Letter of the charge holder stating that the amount has been satisfied-04112019
Form CHG-4-04112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191104
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(3)-14102019
Form CHG-1-14102019_signed
Instrument(s) of creation or modification of charge;-14102019
Optional Attachment-(1)-14102019
Optional Attachment-(2)-14102019
Optional Attachment-(4)-14102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191014
Form CHG-1-19092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
Form CHG-4-11092019_signed
Letter of the charge holder stating that the amount has been satisfied-11092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190911
Optional Attachment-(1)-31072019
Optional Attachment-(2)-31072019
Optional Attachment-(3)-31072019
Instrument(s) of creation or modification of charge;-31072019
Form MGT-7-30122018_signed