Company Information

CIN
Status
Date of Incorporation
06 October 1998
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
71,358,500
Authorised Capital
72,000,000

Directors

Vinit Jain
Vinit Jain
Director/Designated Partner
over 2 years ago
Nimish Jain
Nimish Jain
Director/Designated Partner
over 2 years ago
Naresh Kumar Jain
Naresh Kumar Jain
Director/Designated Partner
about 27 years ago

Past Directors

Jamshed Kokab Khan
Jamshed Kokab Khan
Company Secretary
over 10 years ago
Suresh Kumar Jain
Suresh Kumar Jain
Director
about 27 years ago
Shyam Sundar Jain
Shyam Sundar Jain
Director
about 27 years ago

Charges

61 Crore
15 October 2009
State Bank Of India
27 Crore
28 October 2002
State Bank Of India
61 Crore
09 December 1998
State Bank Of India
3 Crore
31 July 2008
Icici Bank Limited
27 Lak
26 September 2023
Hdfc Bank Limited
0
23 March 2023
Hdfc Bank Limited
0
08 July 2022
Hdfc Bank Limited
0
09 May 2022
Hdfc Bank Limited
0
28 October 2002
State Bank Of India
0
15 October 2009
State Bank Of India
0
09 December 1998
State Bank Of India
0
31 July 2008
Icici Bank Limited
0
26 September 2023
Hdfc Bank Limited
0
23 March 2023
Hdfc Bank Limited
0
08 July 2022
Hdfc Bank Limited
0
09 May 2022
Hdfc Bank Limited
0
28 October 2002
State Bank Of India
0
15 October 2009
State Bank Of India
0
09 December 1998
State Bank Of India
0
31 July 2008
Icici Bank Limited
0
28 November 2023
Hdfc Bank Limited
0
26 September 2023
Hdfc Bank Limited
0
23 March 2023
Hdfc Bank Limited
0
08 July 2022
Hdfc Bank Limited
0
09 May 2022
Hdfc Bank Limited
0
28 October 2002
State Bank Of India
0
15 October 2009
State Bank Of India
0
09 December 1998
State Bank Of India
0
31 July 2008
Icici Bank Limited
0

Documents

Copy of MGT-8-26122020
List of share holders, debenture holders;-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form MGT-7-26122020_signed
Form AOC-4(XBRL)-26122020_signed
Form CHG-4-10082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200810
Form CHG-4-08082020_signed
Letter of the charge holder stating that the amount has been satisfied-08082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200808
Letter of the charge holder stating that the amount has been satisfied-07082020
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Form DPT-3-03072019-signed
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Copy of MGT-8-10122018
Form MGT-7-10122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Form AOC-4(XBRL)-03122018_signed
Form CHG-1-27032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180327
Instrument(s) of creation or modification of charge;-26032018
Optional Attachment-(2)-26032018
Optional Attachment-(1)-26032018
Form MGT-7-09122017_signed
Form AOC-4(XBRL)-30112017_signed