Company Information

CIN
Status
Date of Incorporation
18 November 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Yogendra Pal Jain
Yogendra Pal Jain
Director/Designated Partner
about 2 years ago
Siddhartha Jain
Siddhartha Jain
Director/Designated Partner
about 13 years ago
Usha Kiran Jain
Usha Kiran Jain
Director/Designated Partner
about 34 years ago
Vikas Jain
Vikas Jain
Director/Designated Partner
about 34 years ago

Charges

9 Crore
05 February 2013
Ing Vysya Bank Limited
2 Crore
30 January 2013
Ing Vysya Bank Limited
2 Crore
05 August 2006
Citibank N.a.
1 Crore
05 August 2006
Citibank N.a.
1 Crore
27 July 2004
Union Bank Of India
40 Lak
19 March 2004
Union Bank Of India
1 Lak
09 January 2004
Union Bank Of India
32 Lak
20 May 1996
Union Bank Of India
21 Lak
02 September 1993
Union Bank Of India
16 Lak
31 May 2005
Hdfc Bank Ltd.
60 Lak
02 September 1993
Union Bank Of India
0
27 July 2004
Union Bank Of India
0
09 January 2004
Union Bank Of India
0
30 January 2013
Ing Vysya Bank Limited
0
05 August 2006
Citibank N.a.
0
05 February 2013
Ing Vysya Bank Limited
0
19 March 2004
Union Bank Of India
0
20 May 1996
Union Bank Of India
0
31 May 2005
Hdfc Bank Ltd.
0
05 August 2006
Citibank N.a.
0
02 September 1993
Union Bank Of India
0
27 July 2004
Union Bank Of India
0
09 January 2004
Union Bank Of India
0
30 January 2013
Ing Vysya Bank Limited
0
05 August 2006
Citibank N.a.
0
05 February 2013
Ing Vysya Bank Limited
0
19 March 2004
Union Bank Of India
0
20 May 1996
Union Bank Of India
0
31 May 2005
Hdfc Bank Ltd.
0
05 August 2006
Citibank N.a.
0

Documents

Form DPT-3-13022020-signed
List of share holders, debenture holders;-12102019
Form MGT-7-12102019_signed
Form ADT-1-08102019_signed
Directors report as per section 134(3)-08102019
Copy of the intimation sent by company-08102019
Copy of written consent given by auditor-08102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Copy of resolution passed by the company-08102019
Form AOC-4-08102019_signed
Form DPT-3-20062019-signed
Auditor?s certificate-15062019
Form ADT-1-09062019_signed
Copy of the intimation sent by company-30052019
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019
Auditor?s certificate-11052019
List of share holders, debenture holders;-05112018
Form MGT-7-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
Form AOC-4-02112018_signed
Optional Attachment-(1)-15122017
List of share holders, debenture holders;-15122017
Form MGT-7-15122017_signed
Directors report as per section 134(3)-31102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017
Form AOC-4-31102017_signed
Form MGT-14-29102017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102017