Company Information

CIN
Status
Date of Incorporation
18 June 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
6,342,870
Authorised Capital
10,000,000

Directors

Sakshi Jain
Sakshi Jain
Director/Designated Partner
over 2 years ago
Rakesh Jain
Rakesh Jain
Beneficial Owner
about 4 years ago
Renu Jain
Renu Jain
Director
over 22 years ago

Past Directors

Amit Mittal
Amit Mittal
Director
about 7 years ago
Ravinder Kumar
Ravinder Kumar
Director
about 7 years ago
Naveen Sanjay
Naveen Sanjay
Director
about 10 years ago
Rajender Singh
Rajender Singh
Director
about 10 years ago

Charges

0
30 September 2015
Corporation Bank
10 Crore
09 October 2013
Ing Vysya Bank Limited
33 Crore
26 July 2012
Corporation Bank
17 Crore
31 October 2008
Allahabad Bank
10 Crore
23 December 2004
Punjab National Bank
17 Crore
09 October 2003
Punjab National Bank
1 Crore
24 January 2005
Punjab National Bank
1 Crore
27 April 2023
Others
0
26 July 2012
Corporation Bank
0
24 January 2005
Punjab National Bank
0
31 October 2008
Allahabad Bank
0
09 October 2013
Ing Vysya Bank Limited
0
09 October 2003
Punjab National Bank
0
23 December 2004
Punjab National Bank
0
30 September 2015
Corporation Bank
0
27 April 2023
Others
0
26 July 2012
Corporation Bank
0
24 January 2005
Punjab National Bank
0
31 October 2008
Allahabad Bank
0
09 October 2013
Ing Vysya Bank Limited
0
09 October 2003
Punjab National Bank
0
23 December 2004
Punjab National Bank
0
30 September 2015
Corporation Bank
0

Documents

Form DIR-12-05092020_signed
Evidence of cessation;-03092020
Notice of resignation;-03092020
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC - 4 CFS-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122019
Supplementary or Test audit report under section 143-20122019
Optional Attachment-(1)-20122019
Directors report as per section 134(3)-20122019
Form AOC-4-20122019_signed
Form INC-22-13122019_signed
Directors report as per section 134(3)-25112019 marked as defective by Registrar on 11-12-2019
Form AOC-4-25112019_signed marked as defective by Registrar on 11-12-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019 marked as defective by Registrar on 11-12-2019
Copies of the utility bills as mentioned above (not older than two months)-28112019
Optional Attachment-(2)-28112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28112019
Copy of board resolution authorizing giving of notice-28112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DIR-12-12112019_signed
Notice of resignation;-12112019
Evidence of cessation;-12112019
Interest in other entities;-08112019
Form DIR-12-08112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112019