Company Information

CIN
Status
Date of Incorporation
09 May 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,055,000
Authorised Capital
12,500,000

Directors

Kritika Jain
Kritika Jain
Director/Designated Partner
about 2 years ago
Amit Subhash Jain
Amit Subhash Jain
Director/Designated Partner
over 2 years ago
Gajender Prasad Jain
Gajender Prasad Jain
Director/Designated Partner
over 2 years ago
Subhash Chander Jain
Subhash Chander Jain
Beneficial Owner
over 2 years ago
Gaurav Jain
Gaurav Jain
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Jain
Rajesh Jain
Director
about 26 years ago

Charges

2 Crore
23 March 2013
Union Bank Of India Limited
2 Crore
18 June 2012
Union Bank Of India
75 Lak
24 March 2012
Union Bank Of India
75 Lak
14 March 2008
State Bank Of Saurashtra
20 Lak
10 August 2009
State Bank Of India
75 Lak
11 August 2009
State Bank Of India
75 Lak
12 October 2020
Icici Bank Limited
31 Lak
18 December 2019
Icici Bank Limited
1 Crore
15 October 2020
Icici Bank Limited
31 Lak
25 August 2022
Axis Bank Limited
0
18 December 2019
Others
0
14 March 2022
Others
0
12 October 2020
Others
0
23 March 2013
Others
0
10 August 2009
State Bank Of India
0
15 October 2020
Others
0
18 June 2012
Union Bank Of India
0
11 August 2009
State Bank Of India
0
24 March 2012
Union Bank Of India
0
14 March 2008
State Bank Of Saurashtra
0
04 January 2024
Axis Bank Limited
0
25 August 2022
Axis Bank Limited
0
18 December 2019
Others
0
14 March 2022
Others
0
12 October 2020
Others
0
23 March 2013
Others
0
10 August 2009
State Bank Of India
0
15 October 2020
Others
0
11 August 2009
State Bank Of India
0
18 June 2012
Union Bank Of India
0
14 March 2008
State Bank Of Saurashtra
0
24 March 2012
Union Bank Of India
0

Documents

Form DPT-3-16122020-signed
Optional Attachment-(1)-15122020
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201215
Instrument(s) of creation or modification of charge;-05122020
Optional Attachment-(1)-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Letter of the charge holder stating that the amount has been satisfied-29102020
Form CHG-4-29102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Form MSME FORM I-11102020_signed
Form DPT-3-12062020-signed
Instrument(s) of creation or modification of charge;-04022020
Optional Attachment-(1)-04022020
Form CHG-1-04022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Optional Attachment-(1)-15112019
Directors report as per section 134(3)-15112019
Form BEN - 2-11102019_signed
Declaration under section 90-11102019
Form DPT-3-27062019
Form MSME FORM I-29052019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019