Company Information

CIN
Status
Date of Incorporation
14 February 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,600,000
Authorised Capital
10,000,000

Directors

Mahendra Khetmal Jain
Mahendra Khetmal Jain
Director
over 2 years ago
Pravin Mahendra Jain
Pravin Mahendra Jain
Director
over 2 years ago
Abhay Mahendra Jain
Abhay Mahendra Jain
Director
over 2 years ago

Past Directors

Harsha Praveen Jain
Harsha Praveen Jain
Director
over 14 years ago
Rasana Abhay Jain
Rasana Abhay Jain
Director
over 14 years ago

Charges

1 Crore
28 February 2015
State Bank Of India
3 Crore
16 December 2011
State Bank Of India
10 Crore
26 December 2019
Allahabad Bank
1 Crore
26 December 2019
Others
0
28 February 2015
State Bank Of India
0
16 December 2011
State Bank Of India
0
26 December 2019
Others
0
28 February 2015
State Bank Of India
0
16 December 2011
State Bank Of India
0
26 December 2019
Others
0
28 February 2015
State Bank Of India
0
16 December 2011
State Bank Of India
0

Documents

Form CHG-1-24012020_signed
Instrument(s) of creation or modification of charge;-24012020
Optional Attachment-(1)-24012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Letter of the charge holder stating that the amount has been satisfied-15012020
Form CHG-4-15012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200115
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-23112019_signed
Form ADT-1-17112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form DPT-3-30102019-signed
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019
Copy of written consent given by auditor-22102019
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of the intimation sent by company-16052019
Optional Attachment-(2)-16052019
Optional Attachment-(1)-16052019
Letter of the charge holder stating that the amount has been satisfied-15042019
Form CHG-4-15042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190415
Directors report as per section 134(3)-11122018
List of share holders, debenture holders;-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed