Company Information

CIN
Status
Date of Incorporation
20 July 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,701,000
Authorised Capital
9,000,000

Directors

Rajeev Jain
Rajeev Jain
Director/Designated Partner
almost 3 years ago
Kanishk Jain
Kanishk Jain
Director/Designated Partner
almost 5 years ago

Past Directors

Dheeraj Jain
Dheeraj Jain
Director
over 20 years ago

Charges

5 Crore
26 April 2012
Hdfc Bank Limited
4 Crore
15 March 2012
Hdfc Bank Limited
4 Crore
01 October 2011
Director Of Industries Himachal Pradesh
13 Lak
13 October 2010
Canara Bank
40 Lak
13 October 2010
Canara Bank
2 Crore
09 November 2005
Uco Bank
1 Crore
22 January 2007
Uco Bank
3 Crore
18 June 2020
Axis Bank Limited
5 Crore
26 October 2023
Bank Of India
0
27 September 2023
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
18 June 2020
Axis Bank Limited
0
21 January 2022
Others
0
22 January 2022
Others
0
29 September 2021
Hdfc Bank Limited
0
13 October 2010
Canara Bank
0
26 April 2012
Hdfc Bank Limited
0
13 October 2010
Canara Bank
0
01 October 2011
Director Of Industries Himachal Pradesh
0
15 March 2012
Hdfc Bank Limited
0
09 November 2005
Uco Bank
0
22 January 2007
Uco Bank
0
26 October 2023
Bank Of India
0
27 September 2023
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
18 June 2020
Axis Bank Limited
0
21 January 2022
Others
0
22 January 2022
Others
0
29 September 2021
Hdfc Bank Limited
0
13 October 2010
Canara Bank
0
26 April 2012
Hdfc Bank Limited
0
13 October 2010
Canara Bank
0
01 October 2011
Director Of Industries Himachal Pradesh
0
15 March 2012
Hdfc Bank Limited
0
09 November 2005
Uco Bank
0
22 January 2007
Uco Bank
0
26 October 2023
Bank Of India
0
27 September 2023
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
18 June 2020
Axis Bank Limited
0
21 January 2022
Others
0
22 January 2022
Others
0
29 September 2021
Hdfc Bank Limited
0
13 October 2010
Canara Bank
0
26 April 2012
Hdfc Bank Limited
0
13 October 2010
Canara Bank
0
01 October 2011
Director Of Industries Himachal Pradesh
0
15 March 2012
Hdfc Bank Limited
0
09 November 2005
Uco Bank
0
22 January 2007
Uco Bank
0

Documents

Form CHG-4-02112020_signed
Letter of the charge holder stating that the amount has been satisfied-02112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201102
Letter of the charge holder stating that the amount has been satisfied-31102020
Form CHG-4-31102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201031
Form DPT-3-30092020-signed
Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Form MGT-7-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
List of share holders, debenture holders;-22102019
Directors report as per section 134(3)-22102019
Form AOC-4-22102019_signed
Form DPT-3-26062019
Form MSME FORM I-08062019_signed
Directors report as per section 134(3)-09102018
List of share holders, debenture holders;-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Form AOC-4-09102018_signed
Form MGT-7-09102018_signed
Form MGT-7-07122017_signed
Form AOC-4-03122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Form INC-22-28012017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28012017
Copies of the utility bills as mentioned above (not older than two months)-28012017