Company Information

CIN
Status
Date of Incorporation
10 April 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Akash Jain
Akash Jain
Director/Designated Partner
over 31 years ago
Deepak Jain
Deepak Jain
Director/Designated Partner
over 34 years ago

Past Directors

Sushil Kumar Jain
Sushil Kumar Jain
Director
over 34 years ago

Charges

3 Crore
23 November 2006
Bank Of India
2 Crore
27 June 2006
Bank Of India
35 Lak
27 June 2006
Bank Of India
35 Lak
27 June 2006
Bank Of India
35 Lak
06 November 1997
State Bank Of Patiala
40 Lak
02 May 2005
State Bank Of Patiala
23 Lak
27 June 2006
Bank Of India
0
23 November 2006
Bank Of India
0
02 May 2005
State Bank Of Patiala
0
06 November 1997
State Bank Of Patiala
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0
23 November 2006
Bank Of India
0
02 May 2005
State Bank Of Patiala
0
06 November 1997
State Bank Of Patiala
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0
23 November 2006
Bank Of India
0
02 May 2005
State Bank Of Patiala
0
06 November 1997
State Bank Of Patiala
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0
23 November 2006
Bank Of India
0
02 May 2005
State Bank Of Patiala
0
06 November 1997
State Bank Of Patiala
0
27 June 2006
Bank Of India
0
27 June 2006
Bank Of India
0

Documents

Form AOC-4-15122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
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-1-14102019_signed
Copy of written consent given by auditor-14102019
Form ADT-1-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Optional Attachment-(1)-14122018
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Form MGT-7-01082018_signed
Form AOC-4-31072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30072018
Optional Attachment-(1)-30072018
Directors report as per section 134(3)-30072018
List of share holders, debenture holders;-30072018
Form 23AC-30062018_signed
Optional Attachment-(1)-29062018
List of share holders, debenture holders;-29062018
Directors report as per section 134(3)-29062018
Annual return as per schedule V of the Companies Act,1956-29062018