Company Information

CIN
Status
Date of Incorporation
07 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
11,495,000
Authorised Capital
12,500,000

Directors

Akshit Jain
Akshit Jain
Director/Designated Partner
over 2 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director/Designated Partner
over 2 years ago
Ankur Jain
Ankur Jain
Director/Designated Partner
about 3 years ago
Ankit Jain
Ankit Jain
Director/Designated Partner
almost 6 years ago
Abha Jain
Abha Jain
Director/Designated Partner
almost 21 years ago
Abhishek Jain
Abhishek Jain
Director/Designated Partner
almost 21 years ago
Sudhir Kumar Jain
Sudhir Kumar Jain
Director/Designated Partner
almost 21 years ago

Past Directors

Renu Jain
Renu Jain
Director
almost 21 years ago

Charges

8 Crore
24 July 2012
Yes Bank Limited
8 Crore
28 July 2006
State Bank Of India
4 Crore
28 July 2006
State Bank Of India
4 Crore
24 July 2012
Yes Bank Limited
0
28 July 2006
State Bank Of India
0
28 July 2006
State Bank Of India
0
24 July 2012
Yes Bank Limited
0
28 July 2006
State Bank Of India
0
28 July 2006
State Bank Of India
0
24 July 2012
Yes Bank Limited
0
28 July 2006
State Bank Of India
0
28 July 2006
State Bank Of India
0

Documents

Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Evidence of cessation;-01012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01012020
Optional Attachment-(1)-01012020
Form DIR-12-01012020_signed
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Copy of MGT-8-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Form CHG-4-19122018_signed
Letter of the charge holder stating that the amount has been satisfied-19122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181219
Copy of MGT-8-13112018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Optional Attachment-(1)-02112018
Directors report as per section 134(3)-02112018
Form AOC-4-02112018_signed
Instrument(s) of creation or modification of charge;-15102018
Optional Attachment-(1)-15102018