Company Information

CIN
Status
Date of Incorporation
28 May 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Rohan Jain
Rohan Jain
Director/Designated Partner
over 2 years ago
Vipin Jain
Vipin Jain
Director/Designated Partner
almost 3 years ago
Poonam Jain
Poonam Jain
Director/Designated Partner
over 21 years ago

Registered Trademarks

Jaipal (Device) Jvs Fab

[Class : 24] Sutings, Shirtings And Textile Piecegoods

Jvs Jvs Fab

[Class : 24] Suitings And Shirtings And Textile Pece Goods.

Charges

17 Crore
18 March 2015
Corporation Bank
6 Crore
25 October 2012
Kotak Mahindra Bank Limited
10 Crore
25 May 2010
Development Credit Bank Ltd.
4 Crore
28 July 2009
Axis Bank Ltd.
2 Crore
14 June 2005
Axis Bank Limited
2 Crore
05 July 2020
Kotak Mahindra Bank Limited
1 Crore
25 May 2010
Development Credit Bank Ltd.
0
25 October 2012
Others
0
05 July 2020
Others
0
14 June 2005
Axis Bank Limited
0
18 March 2015
Corporation Bank
0
28 July 2009
Axis Bank Ltd.
0
25 May 2010
Development Credit Bank Ltd.
0
25 October 2012
Others
0
05 July 2020
Others
0
14 June 2005
Axis Bank Limited
0
18 March 2015
Corporation Bank
0
28 July 2009
Axis Bank Ltd.
0
25 May 2010
Development Credit Bank Ltd.
0
25 October 2012
Others
0
05 July 2020
Others
0
14 June 2005
Axis Bank Limited
0
18 March 2015
Corporation Bank
0
28 July 2009
Axis Bank Ltd.
0

Documents

Form ADT-3-16122020_signed
Resignation letter-16122020
Form CHG-4-06112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201106
Letter of the charge holder stating that the amount has been satisfied-05112020
Form CHG-4-29102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Letter of the charge holder stating that the amount has been satisfied-28102020
Form DPT-3-29092020-signed
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-7-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-24112019_signed
Form MSME FORM I-17112019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Optional Attachment-(2)-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-3-30092019_signed
Resignation letter-30092019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019