Company Information

CIN
Status
Date of Incorporation
22 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,030,000
Authorised Capital
15,000,000

Directors

Chunni Lal
Chunni Lal
Director/Designated Partner
almost 2 years ago
Robin .
Robin .
Director/Designated Partner
about 7 years ago

Past Directors

Priti Jain
Priti Jain
Director
almost 11 years ago
Sudeep Jain
Sudeep Jain
Director
almost 11 years ago
Rupali Jain
Rupali Jain
Director
almost 11 years ago
Arvind Kumar Jain
Arvind Kumar Jain
Director
over 11 years ago
Priyank Jain
Priyank Jain
Director
over 11 years ago

Charges

8 Crore
30 March 2016
Punjab National Bank
98 Lak
13 June 2012
The Nainital Bank Limited
98 Lak
13 June 2012
The Nainital Bank Limited
20 Lak
13 June 2012
The Nainital Bank Limited
78 Lak
01 September 2021
Punjab & Sind Bank
1 Crore
12 October 2020
Punjab And Sindh Bank
50 Lak
24 November 2022
Punjab And Sind Bank
7 Crore
31 December 2021
Punjab & Sind Bank
14 Lak
24 November 2022
Others
0
31 December 2021
Others
0
12 October 2020
Others
0
01 September 2021
Others
0
30 March 2016
Others
0
13 June 2012
The Nainital Bank Limited
0
13 June 2012
The Nainital Bank Limited
0
13 June 2012
The Nainital Bank Limited
0
24 November 2022
Others
0
31 December 2021
Others
0
12 October 2020
Others
0
01 September 2021
Others
0
30 March 2016
Others
0
13 June 2012
The Nainital Bank Limited
0
13 June 2012
The Nainital Bank Limited
0
13 June 2012
The Nainital Bank Limited
0

Documents

Form DPT-3-11032021-signed
Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(1)-05112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Evidence of cessation;-30122019
Form DIR-12-30122019_signed
Notice of resignation;-30122019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form ADT-1-21092019_signed
Copy of resolution passed by the company-21092019
Copy of written consent given by auditor-21092019
Copy of the intimation sent by company-21092019
Form DPT-3-29062019
Form ADT-3-03062019_signed
Resignation letter-03062019
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Optional Attachment-(1)-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy of board resolution authorizing giving of notice-22042019