Company Information

CIN
Status
Date of Incorporation
29 May 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,460,000
Authorised Capital
1,500,000

Directors

Vinod Kumar Jain
Vinod Kumar Jain
Director/Designated Partner
over 2 years ago
Rajni Jain
Rajni Jain
Director/Designated Partner
over 8 years ago
Rahul Jain
Rahul Jain
Director/Designated Partner
about 13 years ago
Jonty Jain
Jonty Jain
Director/Designated Partner
about 13 years ago
Rajnish Kumar Jain
Rajnish Kumar Jain
Director/Designated Partner
about 21 years ago
Charan Dass Jain
Charan Dass Jain
Director/Designated Partner
over 41 years ago
Mohinder Kumar Jain
Mohinder Kumar Jain
Director/Designated Partner
over 41 years ago

Charges

2 Crore
04 April 2018
State Bank Of India
92 Lak
13 May 2014
State Bank Of Patiala
13 Lak
08 March 2013
State Bank Of Patiala
42 Lak
21 May 2013
State Bank Of Patiala
10 Lak
05 February 2014
State Bank Of Patiala
15 Lak
17 July 2020
Union Bank Of India
10 Lak
27 January 2020
Icici Bank Limited
2 Crore
27 January 2020
Others
0
30 December 2021
Others
0
17 July 2020
Others
0
04 April 2018
Others
0
13 May 2014
State Bank Of Patiala
0
08 March 2013
State Bank Of Patiala
0
05 February 2014
State Bank Of Patiala
0
21 May 2013
State Bank Of Patiala
0
27 January 2020
Others
0
30 December 2021
Others
0
17 July 2020
Others
0
04 April 2018
Others
0
13 May 2014
State Bank Of Patiala
0
08 March 2013
State Bank Of Patiala
0
05 February 2014
State Bank Of Patiala
0
21 May 2013
State Bank Of Patiala
0

Documents

Form DPT-3-30122020-signed
Form DPT-3-05092020-signed
Form CHG-1-17082020_signed
Instrument(s) of creation or modification of charge;-17082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Form CHG-4-03062020_signed
Letter of the charge holder stating that the amount has been satisfied-03062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200603
Form CHG-1-21052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200521
Instrument(s) of creation or modification of charge;-20052020
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Form ADT-1-02102019_signed
Copy of written consent given by auditor-02102019
Copy of resolution passed by the company-02102019
Form DPT-3-30062019
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
List of share holders, debenture holders;-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Optional Attachment-(1)-24102018
Directors report as per section 134(3)-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Instrument(s) of creation or modification of charge;-07052018