Company Information

CIN
Status
Date of Incorporation
24 September 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,475,350
Authorised Capital
50,000,000

Directors

Vipul Jain
Vipul Jain
Director/Designated Partner
over 2 years ago
Sandeep Jain
Sandeep Jain
Director/Designated Partner
over 2 years ago
Kartikey Jain
Kartikey Jain
Director/Designated Partner
almost 3 years ago
Sanjay Jain
Sanjay Jain
Director/Designated Partner
almost 3 years ago
Jyoti Jain
Jyoti Jain
Director/Designated Partner
about 3 years ago
Raj Kumar Jain
Raj Kumar Jain
Beneficial Owner
almost 9 years ago

Past Directors

Narain Dass Singla
Narain Dass Singla
Director
about 29 years ago

Charges

16 Crore
07 February 2008
Punjab National Bank
12 Crore
01 August 2008
Punjab National Bank
7 Crore
15 October 2010
Punjab National Bank
4 Crore
29 March 2010
Punjab National Bank
1 Crore
26 August 2006
State Bank Of Patiala
50 Lak
02 December 2020
Punjab National Bank
2 Crore
14 August 2020
Punjab National Bank
1 Crore
22 March 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
07 February 2008
Others
0
02 December 2020
Others
0
29 March 2010
Punjab National Bank
0
15 October 2010
Punjab National Bank
0
26 August 2006
State Bank Of Patiala
0
01 August 2008
Punjab National Bank
0
14 August 2020
Others
0
22 March 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
07 February 2008
Others
0
02 December 2020
Others
0
29 March 2010
Punjab National Bank
0
15 October 2010
Punjab National Bank
0
26 August 2006
State Bank Of Patiala
0
01 August 2008
Punjab National Bank
0
14 August 2020
Others
0

Documents

Form DPT-3-12022021-signed
Form MSME FORM I-28122020_signed
Form CHG-1-25122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201225
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
Optional Attachment-(1)-09102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Form DPT-3-16092020-signed
Form MSME FORM I-13082020_signed
Form DIR-12-15062020_signed
Evidence of cessation;-11062020
Notice of resignation;-11062020
Form BEN - 2-28122019_signed
Form MGT-7-28122019_signed
Copy of MGT-8-26122019
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Declaration under section 90-26122019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form MSME FORM I-30102019_signed
Form ADT-1-15102019_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
Copy of written consent given by auditor-12082019