Company Information

CIN
Status
Date of Incorporation
09 July 1975
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,088,000
Authorised Capital
2,500,000

Directors

Tarsem Kumar Jain
Tarsem Kumar Jain
Director/Designated Partner
over 2 years ago
Tushar Jain
Tushar Jain
Director/Designated Partner
over 2 years ago
Kasturi Lal Jain
Kasturi Lal Jain
Director/Designated Partner
over 50 years ago

Past Directors

Lalit Kumar Jain
Lalit Kumar Jain
Additional Director
over 7 years ago
Subhash Jain
Subhash Jain
Director
over 50 years ago

Charges

1 Crore
07 June 1999
The United Western Bank Ltd.
20 Lak
07 November 1998
State Bank Of India
35 Lak
06 March 1998
The United Western Bank Ltd.
30 Lak
23 August 1988
The United Western Bank Ltd.
5 Lak
16 April 1982
State Bank Of India
7 Lak
11 July 1980
State Bank Of India
7 Lak
25 June 1980
State Bank Of India
7 Lak
23 August 1988
The United Western Bank Ltd.
0
07 November 1998
State Bank Of India
0
06 March 1998
The United Western Bank Ltd.
0
16 April 1982
State Bank Of India
0
07 June 1999
The United Western Bank Ltd.
0
11 July 1980
State Bank Of India
0
25 June 1980
State Bank Of India
0
23 August 1988
The United Western Bank Ltd.
0
07 November 1998
State Bank Of India
0
06 March 1998
The United Western Bank Ltd.
0
16 April 1982
State Bank Of India
0
07 June 1999
The United Western Bank Ltd.
0
11 July 1980
State Bank Of India
0
25 June 1980
State Bank Of India
0
23 August 1988
The United Western Bank Ltd.
0
07 November 1998
State Bank Of India
0
06 March 1998
The United Western Bank Ltd.
0
16 April 1982
State Bank Of India
0
07 June 1999
The United Western Bank Ltd.
0
11 July 1980
State Bank Of India
0
25 June 1980
State Bank Of India
0

Documents

Form DPT-3-18112020-signed
Form DIR-12-17102020_signed
Evidence of cessation;-15102020
Notice of resignation;-15102020
Form DIR-12-13102020_signed
Optional Attachment-(1)-10102020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-26112019_signed
Optional Attachment-(1)-26112019
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Copy of resolution passed by the company-26112019
Form DPT-3-27072019
Form DIR-12-06032019_signed
Notice of resignation;-28022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022019
Evidence of cessation;-28022019
Directors report as per section 134(3)-25122018
List of share holders, debenture holders;-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Optional Attachment-(1)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form DIR-12-29092018_signed