Company Information

CIN
Status
Date of Incorporation
24 October 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,059,000
Authorised Capital
12,000,000

Directors

Akshit Jain
Akshit Jain
Director/Designated Partner
over 2 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director/Designated Partner
over 2 years ago
Ankur Jain
Ankur Jain
Director/Designated Partner
over 6 years ago
Sudha Jain
Sudha Jain
Director/Designated Partner
about 18 years ago
Ashish Goel
Ashish Goel
Director
about 23 years ago
Abhishek Jain
Abhishek Jain
Director/Designated Partner
about 23 years ago
Sudhir Kumar Jain
Sudhir Kumar Jain
Director/Designated Partner
about 23 years ago

Past Directors

Tej Prakash Goel
Tej Prakash Goel
Director
about 23 years ago
Vinod Kumar
Vinod Kumar
Director
about 23 years ago

Charges

10 Crore
23 July 2012
Yes Bank Limited
9 Crore
27 December 2007
State Bank Of India
4 Crore
27 December 2007
State Bank Of India
4 Crore
22 April 2004
State Bank Of India
40 Lak
13 August 2021
Hdfc Bank Limited
29 Lak
23 July 2012
Yes Bank Limited
0
13 August 2021
Hdfc Bank Limited
0
22 April 2004
State Bank Of India
0
27 December 2007
State Bank Of India
0
27 December 2007
State Bank Of India
0
23 July 2012
Yes Bank Limited
0
13 August 2021
Hdfc Bank Limited
0
22 April 2004
State Bank Of India
0
27 December 2007
State Bank Of India
0
27 December 2007
State Bank Of India
0
23 July 2012
Yes Bank Limited
0
13 August 2021
Hdfc Bank Limited
0
22 April 2004
State Bank Of India
0
27 December 2007
State Bank Of India
0
27 December 2007
State Bank Of India
0

Documents

Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Copy of MGT-8-22112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072019
Form DIR-12-19072019_signed
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Optional Attachment-(1)-06032019
Form CHG-1-06032019_signed
Instrument(s) of creation or modification of charge;-06032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190306
Optional Attachment-(1)-25022019
Instrument(s) of creation or modification of charge;-25022019
Form CHG-1-25022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190225
Letter of the charge holder stating that the amount has been satisfied-09012019
Form CHG-4-09012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190109
Optional Attachment-(1)-16102018
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
Form MGT-7-16102018_signed