Company Information

CIN
Status
Date of Incorporation
29 December 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,015,000
Authorised Capital
5,000,000

Directors

Shray Jain
Shray Jain
Director/Designated Partner
over 2 years ago
Anil Kumar Jain
Anil Kumar Jain
Director/Designated Partner
over 2 years ago
Sunita Jain
Sunita Jain
Director/Designated Partner
over 12 years ago
Arvind Jain
Arvind Jain
Director
about 18 years ago
Ekagra Aggarwal
Ekagra Aggarwal
Director
almost 25 years ago

Past Directors

Jaya Jain
Jaya Jain
Director
about 18 years ago

Charges

5 Crore
04 December 2014
Fullerton India Credit Company Limited
5 Crore
26 November 2009
Punjab National Bank
33 Crore
30 November 2019
Icici Bank Limited
5 Crore
19 June 2023
Others
0
19 June 2023
Others
0
19 May 2023
Others
0
04 December 2014
Others
0
30 November 2019
Others
0
26 November 2009
Punjab National Bank
0
19 June 2023
Others
0
19 June 2023
Others
0
19 May 2023
Others
0
04 December 2014
Others
0
30 November 2019
Others
0
26 November 2009
Punjab National Bank
0
19 June 2023
Others
0
19 June 2023
Others
0
19 May 2023
Others
0
04 December 2014
Others
0
30 November 2019
Others
0
26 November 2009
Punjab National Bank
0

Documents

Form DPT-3-16122020-signed
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Instrument(s) of creation or modification of charge;-20082020
Instrument(s) of creation or modification of charge;-25072020
Form CHG-1-25072020_signed
Optional Attachment-(1)-25072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200725
Letter of the charge holder stating that the amount has been satisfied-17032020
Form CHG-4-17032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200317
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-12102019_signed
Optional Attachment-(2)-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-27062019
Form MGT-7-28102018_signed
List of share holders, debenture holders;-27102018
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed