Company Information

CIN
Status
Date of Incorporation
23 August 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,977,500
Authorised Capital
20,000,000

Directors

Piyush Jain
Piyush Jain
Director/Designated Partner
over 2 years ago
Madhu Jain
Madhu Jain
Director/Designated Partner
over 11 years ago
Meenakshi Jain
Meenakshi Jain
Director/Designated Partner
over 11 years ago
Pravesh Jain
Pravesh Jain
Director/Designated Partner
over 16 years ago

Past Directors

Shobha Jain
Shobha Jain
Director
over 21 years ago
Indresh Kumar Jain
Indresh Kumar Jain
Director
over 23 years ago

Charges

19 Crore
01 September 2017
Hdfc Bank Limited
9 Crore
17 September 2013
Kotak Mahindra Bank Limited
9 Crore
27 May 2013
Central Bank Of India
9 Lak
23 June 2006
Central Bank Of India
4 Crore
01 June 2013
Central Bank Of India
4 Crore
27 December 2021
Hdfc Bank Limited
0
17 September 2013
Others
0
01 September 2017
Hdfc Bank Limited
0
27 May 2013
Central Bank Of India
0
01 June 2013
Central Bank Of India
0
23 June 2006
Central Bank Of India
0
27 December 2021
Hdfc Bank Limited
0
17 September 2013
Others
0
01 September 2017
Hdfc Bank Limited
0
27 May 2013
Central Bank Of India
0
01 June 2013
Central Bank Of India
0
23 June 2006
Central Bank Of India
0
27 December 2021
Hdfc Bank Limited
0
17 September 2013
Others
0
01 September 2017
Hdfc Bank Limited
0
27 May 2013
Central Bank Of India
0
01 June 2013
Central Bank Of India
0
23 June 2006
Central Bank Of India
0

Documents

Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-07092020
Form DPT-3-09072020-signed
Acknowledgement received from company-22052020
Proof of dispatch-22052020
Form DIR-12-22052020_signed
Notice of resignation filed with the company-22052020
Notice of resignation;-22052020
Evidence of cessation;-22052020
Form DIR-11-22052020_signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form CHG-1-28082019_signed
Instrument(s) of creation or modification of charge;-28082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190828
Form DPT-3-26062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
List of share holders, debenture holders;-25122018