Company Information

CIN
Status
Date of Incorporation
22 June 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,546,380
Authorised Capital
48,000,000

Directors

Sandeep Jain
Sandeep Jain
Director/Designated Partner
about 2 years ago
Sunita Rani Garg
Sunita Rani Garg
Director/Designated Partner
over 2 years ago
Sanjay Jain
Sanjay Jain
Director/Designated Partner
over 2 years ago
Surinder Kumar Jain
Surinder Kumar Jain
Director/Designated Partner
over 2 years ago
Kailash Chand
Kailash Chand
Director/Designated Partner
almost 3 years ago
Neeta Jain
Neeta Jain
Beneficial Owner
over 5 years ago
Alka Jain
Alka Jain
Beneficial Owner
over 5 years ago
Jaipal Jain
Jaipal Jain
Beneficial Owner
over 5 years ago
Jagdish Parshad Jain
Jagdish Parshad Jain
Beneficial Owner
over 5 years ago
Alka Jain
Alka Jain
Beneficial Owner
over 5 years ago
Narender Kumar Jain
Narender Kumar Jain
Beneficial Owner
over 5 years ago
Ajay Jain
Ajay Jain
Beneficial Owner
over 5 years ago
Jagdish Chander
Jagdish Chander
Director/Designated Partner
about 6 years ago
Bijender Kumar Jain
Bijender Kumar Jain
Beneficial Owner
about 11 years ago
Moti Ram
Moti Ram
Wholetime Director
about 21 years ago

Past Directors

Dharam Pal
Dharam Pal
Additional Director
almost 12 years ago
Sushil Kumar
Sushil Kumar
Director
about 21 years ago

Charges

59 Lak
28 December 2018
Hdfc Bank Limited
14 Lak
28 December 2018
Hdfc Bank Limited
14 Lak
26 September 2018
Punjab National Bank
8 Crore
06 February 2009
District Industries Centre
30 Lak
27 September 2007
State Bank Of India
10 Crore
18 December 2015
State Bank Of India
10 Lak
19 October 2012
Punjab National Bank
7 Lak
21 August 2020
Punjab National Bank
1 Crore
26 September 2018
Others
0
28 December 2018
Hdfc Bank Limited
0
28 December 2018
Hdfc Bank Limited
0
21 August 2020
Others
0
27 September 2007
State Bank Of India
0
06 February 2009
District Industries Centre
0
19 October 2012
Punjab National Bank
0
18 December 2015
State Bank Of India
0
26 September 2018
Others
0
28 December 2018
Hdfc Bank Limited
0
28 December 2018
Hdfc Bank Limited
0
21 August 2020
Others
0
27 September 2007
State Bank Of India
0
06 February 2009
District Industries Centre
0
19 October 2012
Punjab National Bank
0
18 December 2015
State Bank Of India
0
26 September 2018
Others
0
28 December 2018
Hdfc Bank Limited
0
28 December 2018
Hdfc Bank Limited
0
21 August 2020
Others
0
27 September 2007
State Bank Of India
0
06 February 2009
District Industries Centre
0
19 October 2012
Punjab National Bank
0
18 December 2015
State Bank Of India
0

Documents

Form MGT-7-03042021_signed
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-25122020
Notice of resignation;-25122020
Evidence of cessation;-25122020
Form DIR-12-25122020_signed
Form DIR-12-31102020_signed
Optional Attachment-(1)-31102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Directors report as per section 134(3)-30102020
Form AOC-4-30102020_signed
Form CHG-1-27092020_signed
Instrument(s) of creation or modification of charge;-26092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200926
Form DPT-3-02072020-signed
Form BEN - 2-01062020_signed
Declaration under section 90-01062020
Optional Attachment-(1)-24012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012020
Evidence of cessation;-24012020
Form DIR-12-24012020_signed
Optional Attachment-(2)-24012020
Notice of resignation;-24012020
Form DPT-3-22012020-signed
Form DPT-3-21012020-signed
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019