Company Information

CIN
Status
Date of Incorporation
28 December 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Neelam Jain
Neelam Jain
Director/Designated Partner
about 2 years ago
Pankaj Kumar Jain
Pankaj Kumar Jain
Director/Designated Partner
over 2 years ago
Samyak Jain
Samyak Jain
Director/Designated Partner
almost 9 years ago
Hans Kumar Jain
Hans Kumar Jain
Director/Designated Partner
almost 21 years ago
Neeraj Kumar Jain
Neeraj Kumar Jain
Director
almost 21 years ago

Charges

7 Crore
03 October 2016
Hdfc Bank Limited
3 Crore
15 February 2007
The Bank Of Rajasthan Limited
65 Lak
28 January 2006
Punjab National Bank
30 Lak
17 January 1991
Canara Bank
15 Lak
02 January 2010
Icici Bank Limited
2 Crore
27 February 2020
Axis Bank Limited
6 Crore
24 February 2022
Axis Bank Limited
0
27 February 2020
Axis Bank Limited
0
28 January 2006
Punjab National Bank
0
03 October 2016
Hdfc Bank Limited
0
15 February 2007
The Bank Of Rajasthan Limited
0
02 January 2010
Icici Bank Limited
0
17 January 1991
Canara Bank
0
24 February 2022
Axis Bank Limited
0
27 February 2020
Axis Bank Limited
0
28 January 2006
Punjab National Bank
0
03 October 2016
Hdfc Bank Limited
0
15 February 2007
The Bank Of Rajasthan Limited
0
02 January 2010
Icici Bank Limited
0
17 January 1991
Canara Bank
0
22 December 2023
Axis Bank Limited
0
24 February 2022
Axis Bank Limited
0
03 October 2016
Hdfc Bank Limited
0
27 February 2020
Axis Bank Limited
0
28 January 2006
Punjab National Bank
0
02 January 2010
Icici Bank Limited
0
15 February 2007
The Bank Of Rajasthan Limited
0
17 January 1991
Canara Bank
0

Documents

Form DPT-3-17032021-signed
Form DPT-3-13102020-signed
Form CHG-4-29082020_signed
Letter of the charge holder stating that the amount has been satisfied-29082020
Form CHG-1-17052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200517
Instrument(s) of creation or modification of charge;-14052020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4-01112019_signed
Form MSME FORM I-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form DPT-3-28062019
Form MGT-7-17112018_signed
Form AOC-4-17112018_signed
List of share holders, debenture holders;-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Directors report as per section 134(3)-14112018
Form ADT-1-03122017_signed
Form MGT-7-03122017_signed
Form AOC-4-24112017_signed
Copy of resolution passed by the company-23112017
Copy of written consent given by auditor-23112017
List of share holders, debenture holders;-23112017
Copy of the intimation sent by company-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
Letter of the charge holder stating that the amount has been satisfied-03022017
Form CHG-4-03022017_signed