Company Information

CIN
Status
Date of Incorporation
26 September 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
12,500
Authorised Capital
12,500,000

Directors

Pranav Jain
Pranav Jain
Director/Designated Partner
over 2 years ago
Prateek Jain
Prateek Jain
Director/Designated Partner
over 2 years ago
Pankaj Jain
Pankaj Jain
Director/Designated Partner
over 2 years ago
Prashaant Jain
Prashaant Jain
Director/Designated Partner
almost 3 years ago

Past Directors

Rekha Jain
Rekha Jain
Additional Director
almost 15 years ago

Charges

0
17 October 2006
Icici Bank Limited
7 Crore
14 October 2004
Canara Bank
4 Crore
09 February 2005
Canara Bank
13 Lak
28 August 2006
Canara Bank
1 Crore
31 August 1994
Canara Bank
1 Crore
28 April 1994
Canara Bank
10 Lak
23 July 2003
Canara Bank
2 Crore
09 February 2005
Canara Bank
4 Crore
15 May 2000
Canara Bank
70 Lak
16 October 2006
Canara Bank
1 Crore
11 November 2004
Canara Bank
4 Crore
14 June 2006
Canara Bank
50 Lak
14 June 2006
Canara Bank
0
11 November 2004
Canara Bank
0
15 May 2000
Canara Bank
0
09 February 2005
Canara Bank
0
16 October 2006
Canara Bank
0
09 February 2005
Canara Bank
0
28 April 1994
Canara Bank
0
31 August 1994
Canara Bank
0
23 July 2003
Canara Bank
0
14 October 2004
Canara Bank
0
28 August 2006
Canara Bank
0
17 October 2006
Icici Bank Limited
0
14 June 2006
Canara Bank
0
11 November 2004
Canara Bank
0
15 May 2000
Canara Bank
0
09 February 2005
Canara Bank
0
16 October 2006
Canara Bank
0
09 February 2005
Canara Bank
0
28 April 1994
Canara Bank
0
31 August 1994
Canara Bank
0
23 July 2003
Canara Bank
0
14 October 2004
Canara Bank
0
28 August 2006
Canara Bank
0
17 October 2006
Icici Bank Limited
0

Documents

Form MGT-7-08122019_signed
Form AOC-4-03122019_signed
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DIR-12-19102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
List of share holders, debenture holders;-13102018
Form MGT-7-13102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Form AOC-4-11102018_signed
Form AOC-4-05122017_signed
List of share holders, debenture holders;-01122017
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
Form AOC-4-28112016_signed
SBDL - ANNUAL RETURN 2015_Q67193516_DEEPAKSBA_20161003163037.xls
Form MGT-14-281115.OCT
Form AOC-4-281115.OCT
Copy Of Financial Statements as per section 134-271115.PDF
Copy of resolution-261115.PDF