Company Information

CIN
Status
Date of Incorporation
03 October 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
34,863,060
Authorised Capital
35,000,000

Directors

Ashish Jain
Ashish Jain
Director/Designated Partner
over 2 years ago
Payal Jain
Payal Jain
Director/Designated Partner
over 2 years ago
Nishu Jain
Nishu Jain
Director
over 19 years ago

Past Directors

Sheela Jain
Sheela Jain
Director
about 31 years ago

Charges

7 Crore
14 March 2015
State Bank Of India
7 Crore
14 February 1997
Oriental Bank Of Commerce
8 Lak
28 June 2011
Ing Vysya Bank Limited
7 Crore
09 November 2006
Bank Of Baroda
1 Crore
27 November 2002
Bank Of Baroda
5 Crore
27 March 2006
Bank Of Baroda
6 Crore
09 November 2006
Bank Of Baroda
20 Lak
14 March 2015
State Bank Of India
0
09 November 2006
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
14 February 1997
Oriental Bank Of Commerce
0
27 November 2002
Bank Of Baroda
0
09 November 2006
Bank Of Baroda
0
28 June 2011
Ing Vysya Bank Limited
0
14 March 2015
State Bank Of India
0
09 November 2006
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
14 February 1997
Oriental Bank Of Commerce
0
27 November 2002
Bank Of Baroda
0
09 November 2006
Bank Of Baroda
0
28 June 2011
Ing Vysya Bank Limited
0
14 March 2015
State Bank Of India
0
09 November 2006
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
14 February 1997
Oriental Bank Of Commerce
0
27 November 2002
Bank Of Baroda
0
09 November 2006
Bank Of Baroda
0
28 June 2011
Ing Vysya Bank Limited
0
14 March 2015
State Bank Of India
0
09 November 2006
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
14 February 1997
Oriental Bank Of Commerce
0
27 November 2002
Bank Of Baroda
0
09 November 2006
Bank Of Baroda
0
28 June 2011
Ing Vysya Bank Limited
0
14 March 2015
State Bank Of India
0
09 November 2006
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
14 February 1997
Oriental Bank Of Commerce
0
27 November 2002
Bank Of Baroda
0
09 November 2006
Bank Of Baroda
0
28 June 2011
Ing Vysya Bank Limited
0

Documents

Form AOC-4-08102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102020
Directors report as per section 134(3)-07102020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-30102019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Optional Attachment-(1)-12062019
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-4-21122018_signed
Letter of the charge holder stating that the amount has been satisfied-21122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181221
Copy of MGT-8-23122017
Directors report as per section 134(3)-23122017
List of share holders, debenture holders;-23122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
Form MGT-7-23122017_signed
Form AOC-4-23122017_signed
Copy of MGT-8-28112016