Company Information

CIN
Status
Date of Incorporation
01 June 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,917,500
Authorised Capital
2,000,000

Directors

Atishay Jain
Atishay Jain
Director/Designated Partner
over 2 years ago
Atul Kumar Jain
Atul Kumar Jain
Director/Designated Partner
over 2 years ago
Shiksha Jain
Shiksha Jain
Director/Designated Partner
over 41 years ago

Past Directors

Vaibhav Jain
Vaibhav Jain
Director
about 13 years ago
Balwant Rai Jain
Balwant Rai Jain
Director
over 41 years ago

Charges

41 Crore
11 April 2016
Nissan Renault Financial Services India Private Limited
10 Crore
19 October 2012
Hdfc Bank Limited
1 Crore
03 May 2012
Hdfc Bank Limited
13 Crore
19 August 2020
State Bank Of India
33 Crore
27 July 2021
Hdfc Bank Limited
8 Crore
02 February 2023
State Bank Of India
0
04 October 2022
Hdfc Bank Limited
0
19 August 2020
State Bank Of India
0
14 January 2022
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
03 May 2012
Hdfc Bank Limited
0
19 October 2012
Hdfc Bank Limited
0
11 April 2016
Others
0
02 February 2023
State Bank Of India
0
04 October 2022
Hdfc Bank Limited
0
19 August 2020
State Bank Of India
0
14 January 2022
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
03 May 2012
Hdfc Bank Limited
0
19 October 2012
Hdfc Bank Limited
0
11 April 2016
Others
0
02 February 2023
State Bank Of India
0
04 October 2022
Hdfc Bank Limited
0
19 August 2020
State Bank Of India
0
14 January 2022
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
03 May 2012
Hdfc Bank Limited
0
19 October 2012
Hdfc Bank Limited
0
11 April 2016
Others
0

Documents

Form DPT-3-27122020_signed
Form DPT-3-16102020-signed
Optional Attachment-(2)-30092020
Optional Attachment-(1)-30092020
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
Form MGT-14-14092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092020
Letter of the charge holder stating that the amount has been satisfied-30072020
Form CHG-4-30072020_signed
Form AOC-4-29112019_signed
Form MGT-7-29112019_signed
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-22112019
Optional Attachment-(1)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Optional Attachment-(1)-10102019
Copy of the intimation sent by company-10102019
Form CHG-4-31082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190831
Letter of the charge holder stating that the amount has been satisfied-29082019
Form DPT-3-01072019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Optional Attachment-(1)-02042019