Company Information

CIN
Status
Date of Incorporation
26 March 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,375,000
Authorised Capital
25,000,000

Directors

Rajeev Jain
Rajeev Jain
Director/Designated Partner
over 2 years ago

Past Directors

Abhishek Jain
Abhishek Jain
Additional Director
almost 6 years ago
Nancy Jain
Nancy Jain
Director
over 6 years ago
Shubhra Jain
Shubhra Jain
Director
over 23 years ago

Charges

29 Crore
22 March 2019
State Bank Of India
4 Crore
22 March 2019
State Bank Of India
20 Crore
16 January 2014
Axis Bank Limited
4 Crore
26 November 2010
Idbi Bank Limited
11 Lak
30 April 2012
Punjab National Bank
6 Crore
31 July 2006
Punjab National Bank
1 Crore
27 September 2006
Punjab National Bank
10 Lak
18 June 2007
Punjab National Bank
3 Lak
27 September 2006
Punjab National Bank Surya Nagar
23 Crore
19 April 2003
Indian Overseas Bank
9 Crore
26 November 2010
Idbi Bank Limited
0
22 March 2019
State Bank Of India
0
16 January 2014
Axis Bank Limited
0
22 March 2019
State Bank Of India
0
27 September 2006
Others
0
18 June 2007
Punjab National Bank
0
19 April 2003
Indian Overseas Bank
0
30 April 2012
Punjab National Bank
0
31 July 2006
Punjab National Bank
0
27 September 2006
Punjab National Bank
0
26 November 2010
Idbi Bank Limited
0
22 March 2019
State Bank Of India
0
16 January 2014
Axis Bank Limited
0
22 March 2019
State Bank Of India
0
27 September 2006
Others
0
18 June 2007
Punjab National Bank
0
19 April 2003
Indian Overseas Bank
0
30 April 2012
Punjab National Bank
0
31 July 2006
Punjab National Bank
0
27 September 2006
Punjab National Bank
0
26 November 2010
Idbi Bank Limited
0
22 March 2019
State Bank Of India
0
16 January 2014
Axis Bank Limited
0
22 March 2019
State Bank Of India
0
27 September 2006
Others
0
18 June 2007
Punjab National Bank
0
19 April 2003
Indian Overseas Bank
0
30 April 2012
Punjab National Bank
0
31 July 2006
Punjab National Bank
0
27 September 2006
Punjab National Bank
0

Documents

Form MGT-14-02082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02082020
Form DIR-12-26022020_signed
Notice of resignation;-24022020
Optional Attachment-(1)-24022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022020
Interest in other entities;-24022020
Evidence of cessation;-24022020
Form MGT-7-18012020_signed
List of share holders, debenture holders;-11012020
Copy of MGT-8-11012020
Form AOC-4-16122019_signed
Directors report as per section 134(3)-29112019
Form ADT-1-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Optional Attachment-(2)-28112019
Form DIR-12-25062019_signed
Optional Attachment-(1)-20062019
Evidence of cessation;-20062019
Form DIR-12-20062019
Notice of resignation;-20062019
Optional Attachment-(2)-20062019
Optional Attachment-(3)-20062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062019
Form CHG-4-13052019_signed
Letter of the charge holder stating that the amount has been satisfied-13052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190513