Company Information

CIN
Status
Date of Incorporation
20 April 1992
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
04 November 2020
Paid Up Capital
11,000,000
Authorised Capital
15,000,000

Directors

Aradhya Jain
Aradhya Jain
Director
over 7 years ago
Mohan Lal Jain
Mohan Lal Jain
Director
over 17 years ago
Rajesh Kumar Gupta
Rajesh Kumar Gupta
Wholetime Director
about 25 years ago
Ratish Jain
Ratish Jain
Director
about 25 years ago

Charges

40 Crore
19 August 2019
Icici Bank Limited
25 Crore
11 January 2010
Member Secretary
2 Lak
29 March 2016
Icici Bank Limited
20 Lak
16 February 2016
Barclays Bank Plc
3 Crore
29 January 2008
3i Infotech Trusteeship Services Limited
5 Crore
28 July 2008
3i Infotech Trusteeship Services Limited
5 Crore
18 June 2009
3i Infotech Trusteeship Services Limited
12 Lak
18 June 2009
3i Infotech Trusteeship Services Limited
12 Lak
27 January 2005
Small Industries Development Bank Of India
4 Crore
04 March 1999
Canara Bank
20 Lak
08 September 2005
Canara Bank
1 Crore
30 January 2021
Icici Bank Limited
15 Crore
26 July 2021
Icici Bank Limited
2 Lak

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112020
List of share holders, debenture holders;-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Directors report as per section 134(3)-30112020
Company CSR policy as per section 135(4)-30112020
Copy of MGT-8-30112020
Form AOC-4-30112020_signed
Form MGT-7-30112020_signed
Form MGT-14-21112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112020
Form MGT-14-19092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Optional Attachment-(2)-19092020
Form SH-7-15022020-signed
Altered memorandum of assciation;-11022020
Copy of the resolution for alteration of capital;-11022020
Optional Attachment-(1)-11022020
Form MGT-14-05022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200205
Optional Attachment-(1)-29012020
Altered memorandum of association-29012020
Altered articles of association-29012020
Copy of the resolution for alteration of capital;-29012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Form MGT-7-24112019_signed
Form AOC-4-19112019_signed
Copy of MGT-8-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
List of share holders, debenture holders;-11112019
Company CSR policy as per section 135(4)-11112019