Company Information

CIN
Status
Date of Incorporation
23 May 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
22,230,000
Authorised Capital
25,000,000

Directors

Manish Jain
Manish Jain
Director/Designated Partner
over 14 years ago
Parveen Kumar Jain
Parveen Kumar Jain
Director/Designated Partner
over 14 years ago

Charges

40 Crore
13 January 2015
Karnataka Bank Ltd.
8 Crore
30 January 2014
Bank Of Baroda
9 Lak
10 February 2012
The Karnatka Bank Limited
34 Lak
20 January 2012
The Karnatka Bank Limited
2 Crore
02 November 2011
Karnataka Bank Ltd.
29 Crore
30 January 2014
Bank Of Baroda
0
02 November 2011
Karnataka Bank Ltd.
0
13 January 2015
Karnataka Bank Ltd.
0
20 January 2012
The Karnatka Bank Limited
0
10 February 2012
The Karnatka Bank Limited
0
30 January 2014
Bank Of Baroda
0
02 November 2011
Karnataka Bank Ltd.
0
13 January 2015
Karnataka Bank Ltd.
0
20 January 2012
The Karnatka Bank Limited
0
10 February 2012
The Karnatka Bank Limited
0
30 January 2014
Bank Of Baroda
0
02 November 2011
Karnataka Bank Ltd.
0
13 January 2015
Karnataka Bank Ltd.
0
20 January 2012
The Karnatka Bank Limited
0
10 February 2012
The Karnatka Bank Limited
0

Documents

Form INC-28-15102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02102020
Copy of court order or NCLT or CLB or order by any other competent authority.-09092020
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form INC-28-18102018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11102018
Form MGT-14-28122017_signed
Form ADT-1-28122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Copy of the intimation sent by company-28122017
Copy of MGT-8-28122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122017
Optional Attachment-(1)-28122017
Copy of written consent given by auditor-28122017
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122016
Form_AOC4-XBRL_(1)_PRIYACS13_20161226152254.pdf-26122016
Form MGT-7-29112016_signed
List of share holders, debenture holders;-28112016
Copy of MGT-8-28112016
Form MGT-7-271115.OCT
Form AOC-4-061115.OCT
Form 67 -Addendum--120315 in respect of Form MGT-14-190215.PDF
Optional Attachment 1-120315.PDF