Company Information

CIN
Status
Date of Incorporation
13 October 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 November 2022
Paid Up Capital
7,731,600
Authorised Capital
10,000,000

Directors

Aaditya Jain
Aaditya Jain
Director/Designated Partner
about 2 years ago
Praveen Sagar Jain
Praveen Sagar Jain
Director/Designated Partner
over 2 years ago
Muni Lal Jain
Muni Lal Jain
Director/Designated Partner
about 38 years ago

Past Directors

Dharam Vir Jain
Dharam Vir Jain
Whole Time Director
about 38 years ago

Charges

14 Crore
21 December 2018
Axis Bank Limited
6 Lak
24 November 2014
Oriental Bank Of Commerce
7 Lak
28 May 2009
Standard Chartered Bank
2 Crore
01 May 2009
Standard Chartered Bank
5 Crore
09 January 2009
Small Industries Development Bank Of India
50 Lak
26 September 2008
Small Industries Development Bank Of India
40 Lak
25 January 2008
Standard Chartered Bank
1 Crore
16 February 2006
Small Industries Development Bank Of India
3 Crore
23 August 2006
Citibank Na
1 Crore
27 April 2021
Deutsche Bank Ag
1 Crore
19 February 2020
Tata Capital Financial Services Limited
85 Lak
05 September 2023
Others
0
27 April 2021
Others
0
19 February 2020
Tata Capital Financial Services Limited
0
21 December 2018
Others
0
09 January 2009
Small Industries Development Bank Of India
0
23 August 2006
Citibank Na
0
16 February 2006
Small Industries Development Bank Of India
0
24 November 2014
Oriental Bank Of Commerce
0
28 May 2009
Standard Chartered Bank
0
01 May 2009
Standard Chartered Bank
0
26 September 2008
Small Industries Development Bank Of India
0
25 January 2008
Standard Chartered Bank
0
05 September 2023
Others
0
27 April 2021
Others
0
19 February 2020
Tata Capital Financial Services Limited
0
21 December 2018
Others
0
09 January 2009
Small Industries Development Bank Of India
0
23 August 2006
Citibank Na
0
16 February 2006
Small Industries Development Bank Of India
0
24 November 2014
Oriental Bank Of Commerce
0
28 May 2009
Standard Chartered Bank
0
01 May 2009
Standard Chartered Bank
0
26 September 2008
Small Industries Development Bank Of India
0
25 January 2008
Standard Chartered Bank
0

Documents

Form DPT-3-05032021-signed
Form DPT-3-16022021-signed
Form CHG-1-28022020_signed
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Form MGT-7-03022020_signed
Form AOC-4-03022020_signed
List of share holders, debenture holders;-01022020
Directors report as per section 134(3)-01022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022020
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form CHG-1-11032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
Instrument(s) of creation or modification of charge;-09032019
Form MGT-7-21012019_signed
Form AOC-4-21012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012019
Directors report as per section 134(3)-15012019
List of share holders, debenture holders;-15012019
Form AOC-4-01022018_signed
Form MGT-7-01022018_signed
List of share holders, debenture holders;-30012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012018
Directors report as per section 134(3)-30012018
Form AOC-4-28112016_signed