Company Information

CIN
Status
Date of Incorporation
29 July 1985
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
44,998,500
Authorised Capital
80,000,000

Directors

Harish Chand Jain
Harish Chand Jain
Managing Director
over 2 years ago
Chandra Prakash Khunteta
Chandra Prakash Khunteta
Director/Designated Partner
about 3 years ago

Past Directors

Krishan Murari Gupta
Krishan Murari Gupta
Additional Director
about 4 years ago
Shashank Jain
Shashank Jain
Director
about 6 years ago
Rajshree Jain
Rajshree Jain
Director
about 11 years ago
Mahendra Kumar Jain
Mahendra Kumar Jain
Additional Director
almost 15 years ago
Deepesh Jain
Deepesh Jain
Director
about 22 years ago
Sunil Kumar Jain
Sunil Kumar Jain
Director
over 25 years ago

Charges

26 Crore
04 June 1988
State Bank Of Bikaner & Jaipur
1 Crore
04 June 1988
State Bank Of India
24 Crore
19 July 2013
Sundaram Finance Limited
4 Lak
12 June 2015
Sundaram Finance Limited
5 Lak
29 May 2020
State Bank Of India
2 Crore
04 June 1988
State Bank Of India
0
12 June 2015
Others
0
29 May 2020
State Bank Of India
0
04 June 1988
State Bank Of Bikaner & Jaipur
0
19 July 2013
Others
0
04 June 1988
State Bank Of India
0
12 June 2015
Others
0
29 May 2020
State Bank Of India
0
04 June 1988
State Bank Of Bikaner & Jaipur
0
19 July 2013
Others
0
04 June 1988
State Bank Of India
0
12 June 2015
Others
0
29 May 2020
State Bank Of India
0
04 June 1988
State Bank Of Bikaner & Jaipur
0
19 July 2013
Others
0
04 June 1988
State Bank Of India
0
12 June 2015
Others
0
29 May 2020
State Bank Of India
0
04 June 1988
State Bank Of Bikaner & Jaipur
0
19 July 2013
Others
0

Documents

Optional Attachment-(2)-31122020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form MGT-7-31122020
Form MGT-15-23102020_signed
Form MGT-14-29092020_signed
Form DPT-3-31082020-signed
Optional Attachment-(2)-10062020
Optional Attachment-(1)-10062020
Form CHG-1-10062020_signed
Instrument(s) of creation or modification of charge;-10062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200610
Form DPT-3-02052020-signed
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Letter of the charge holder stating that the amount has been satisfied-23122019
Form CHG-4-23122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191223
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Copy of shareholders resolution-21102019
Copy of board resolution-21102019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21102019
Evidence of cessation;-21102019
Optional Attachment-(1)-21102019
Form DIR-12-21102019_signed
Notice of resignation;-21102019