Company Information

CIN
Status
Date of Incorporation
11 April 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,000,000
Authorised Capital
30,000,000

Directors

Parinita Jain
Parinita Jain
Director/Designated Partner
almost 3 years ago

Past Directors

Mamta Jain
Mamta Jain
Director
about 10 years ago
Ativardhan Jain
Ativardhan Jain
Whole Time Director
over 10 years ago
Rajesh Jain
Rajesh Jain
Managing Director
over 10 years ago
Viresh Jain
Viresh Jain
Whole Time Director
over 10 years ago
Sangita Jain
Sangita Jain
Additional Director
about 11 years ago

Charges

58 Crore
04 September 2019
Axis Bank Limited
15 Crore
25 October 2017
State Bank Of India
50 Lak
29 September 2016
Icici Bank Limited
59 Lak
16 April 2015
Hdfc Bank Limited
8 Lak
07 February 2012
Citi Bank N.a.
1 Crore
21 May 2005
Citibank N A
5 Crore
21 May 2005
Citi Bank N.a.
35 Crore
20 August 2002
Indian Overseas Bank
80 Lak
19 June 2023
Others
0
19 June 2023
Others
0
12 October 2022
Citi Bank N.a.
0
07 February 2012
Citi Bank N.a.
0
21 May 2005
Citibank N A
0
16 April 2015
Hdfc Bank Limited
0
04 September 2019
Axis Bank Limited
0
29 September 2016
Others
0
21 May 2005
Citi Bank N.a.
0
25 October 2017
State Bank Of India
0
20 August 2002
Indian Overseas Bank
0
19 June 2023
Others
0
19 June 2023
Others
0
12 October 2022
Citi Bank N.a.
0
07 February 2012
Citi Bank N.a.
0
21 May 2005
Citibank N A
0
16 April 2015
Hdfc Bank Limited
0
04 September 2019
Axis Bank Limited
0
29 September 2016
Others
0
21 May 2005
Citi Bank N.a.
0
25 October 2017
State Bank Of India
0
20 August 2002
Indian Overseas Bank
0
19 June 2023
Others
0
19 June 2023
Others
0
12 October 2022
Citi Bank N.a.
0
07 February 2012
Citi Bank N.a.
0
21 May 2005
Citibank N A
0
16 April 2015
Hdfc Bank Limited
0
04 September 2019
Axis Bank Limited
0
29 September 2016
Others
0
21 May 2005
Citi Bank N.a.
0
25 October 2017
State Bank Of India
0
20 August 2002
Indian Overseas Bank
0
19 June 2023
Others
0
19 June 2023
Others
0
12 October 2022
Citi Bank N.a.
0
07 February 2012
Citi Bank N.a.
0
21 May 2005
Citibank N A
0
16 April 2015
Hdfc Bank Limited
0
04 September 2019
Axis Bank Limited
0
29 September 2016
Others
0
21 May 2005
Citi Bank N.a.
0
25 October 2017
State Bank Of India
0
20 August 2002
Indian Overseas Bank
0
19 June 2023
Others
0
19 June 2023
Others
0
12 October 2022
Citi Bank N.a.
0
07 February 2012
Citi Bank N.a.
0
21 May 2005
Citibank N A
0
16 April 2015
Hdfc Bank Limited
0
04 September 2019
Axis Bank Limited
0
29 September 2016
Others
0
21 May 2005
Citi Bank N.a.
0
25 October 2017
State Bank Of India
0
20 August 2002
Indian Overseas Bank
0

Documents

Form MGT-14-05022021_signed
Form DIR-12-05022021_signed
Form DPT-3-14102020-signed
Form MGT-14-04102020_signed
Form DIR-12-04102020_signed
Form MGT-14-01102020_signed
Form MR-1-01102020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01102020
Optional Attachment-(2)-29092020
Optional Attachment-(1)-01102020
Optional Attachment-(1)-29092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Copy of shareholders resolution-01102020
Copy of board resolution-01102020
Optional Attachment-(1)-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(2)-29092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(3)-21072020
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
Optional Attachment-(2)-21072020
Optional Attachment-(4)-21072020
Optional Attachment-(1)-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed