Company Information

CIN
Status
Date of Incorporation
06 June 1995
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,750,000
Authorised Capital
10,000,000

Directors

Dinesh Jain
Dinesh Jain
Director/Designated Partner
over 2 years ago
Udit Jain
Udit Jain
Director/Designated Partner
almost 5 years ago
Mukesh Jain
Mukesh Jain
Director/Designated Partner
over 30 years ago

Past Directors

Rajnish Jain
Rajnish Jain
Director
about 15 years ago

Charges

6 Crore
05 June 2018
The Fedral Bank Limited
19 Lak
10 October 2011
Director Of Industries
30 Lak
17 June 2009
Director Of Industries
8 Lak
05 February 2007
State Bank Of India
15 Lak
12 August 2005
State Bank Of India
30 Lak
27 March 2001
State Bnak Of India
68 Lak
27 March 2001
State Bank Of India
2 Crore
06 October 2000
Canara Bank
3 Lak
15 September 1995
H.p. Financial Corp.
22 Lak
27 May 2021
Sidbi
36 Lak
27 April 2020
State Bank Of India
1 Crore
27 April 2020
State Bank Of India
0
05 June 2018
Others
0
27 March 2001
State Bank Of India
0
27 May 2021
Sidbi
0
27 March 2001
State Bnak Of India
0
10 October 2011
Director Of Industries
0
15 September 1995
H.p. Financial Corp.
0
06 October 2000
Canara Bank
0
12 August 2005
State Bank Of India
0
05 February 2007
State Bank Of India
0
17 June 2009
Director Of Industries
0
27 April 2020
State Bank Of India
0
05 June 2018
Others
0
27 March 2001
State Bank Of India
0
27 May 2021
Sidbi
0
27 March 2001
State Bnak Of India
0
10 October 2011
Director Of Industries
0
15 September 1995
H.p. Financial Corp.
0
06 October 2000
Canara Bank
0
12 August 2005
State Bank Of India
0
05 February 2007
State Bank Of India
0
17 June 2009
Director Of Industries
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-06102020
Form DIR-12-06102020_signed
Form DPT-3-30062020-signed
Instrument(s) of creation or modification of charge;-23062020
Form CHG-1-23062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form ADT-1-06062020_signed
Copy of written consent given by auditor-06062020
Copy of the intimation sent by company-06062020
Copy of resolution passed by the company-06062020
Form ADT-3-19052020_signed
Resignation letter-19052020
Form MGT-7-23102019_signed
Form AOC-4-22102019_signed
Form DPT-3-15102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
List of share holders, debenture holders;-14102019
Directors report as per section 134(3)-14102019
Optional Attachment-(1)-01072019
Auditor?s certificate-01072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Directors report as per section 134(3)-16102018
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Form AOC-4-16102018_signed
Form CHG-1-03092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180823
Instrument(s) of creation or modification of charge;-23082018
Directors report as per section 134(3)-14102017