Company Information

CIN
Status
Date of Incorporation
18 October 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Rajeev Jain
Rajeev Jain
Director/Designated Partner
over 6 years ago
Vaibhav Nagori
Vaibhav Nagori
Additional Director
over 6 years ago
Luv Jain
Luv Jain
Director/Designated Partner
almost 9 years ago
Padam Chand Jain
Padam Chand Jain
Director/Designated Partner
almost 11 years ago
Ravi Kumar Jain
Ravi Kumar Jain
Managing Director
over 11 years ago

Past Directors

Arvind Kumar Agarwal
Arvind Kumar Agarwal
Director
almost 11 years ago
Dhruv Gupta
Dhruv Gupta
Company Secretary
almost 12 years ago

Charges

460 Crore
28 June 2019
Axis Trustee Services Limited
120 Crore
25 July 2017
Union Bank Of India
7 Lak
06 January 2017
Union Bank Of India (for All Consortium Members)
303 Crore
21 March 2014
Union Bank Of India (for All Consortium Members)
37 Crore
24 July 2017
Punjab National Bank
3 Crore
06 January 2017
Others
0
25 July 2017
Others
0
24 July 2017
Others
0
28 June 2019
Others
0
21 March 2014
Others
0
06 January 2017
Others
0
25 July 2017
Others
0
24 July 2017
Others
0
28 June 2019
Others
0
21 March 2014
Others
0
06 January 2017
Others
0
25 July 2017
Others
0
24 July 2017
Others
0
28 June 2019
Others
0
21 March 2014
Others
0

Documents

Form DPT-3-13102020-signed
Form DIR-12-19092020_signed
Notice of resignation;-18092020
Evidence of cessation;-18092020
Optional Attachment-(1)-18092020
Form DIR-11-04032020_signed
Form DIR-12-04032020_signed
Acknowledgement received from company-27022020
Declaration by first director-27022020
Notice of resignation filed with the company-27022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022020
Evidence of cessation;-27022020
Optional Attachment-(2)-27022020
Proof of dispatch-27022020
Optional Attachment-(1)-27022020
Notice of resignation;-27022020
Form DIR-12-29112019_signed
Declaration by first director-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(2)-27112019
Evidence of cessation;-27112019
Form MR-1-14082019_signed
Optional Attachment-(1)-13082019
Copy of board resolution-13082019
Copy of shareholders resolution-13082019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -13082019
Form MGT-14-24072019_signed
Form CHG-1-24072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190724
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072019