Company Information

CIN
Status
Date of Incorporation
15 December 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,591,000
Authorised Capital
7,000,000

Directors

Rekha Jain
Rekha Jain
Director/Designated Partner
over 2 years ago
Sarth Jain
Sarth Jain
Director/Designated Partner
over 2 years ago
Bhavya Jain
Bhavya Jain
Director
almost 7 years ago

Past Directors

Vitul Jain
Vitul Jain
Director
almost 38 years ago

Registered Trademarks

Vinyl Vinyl Tubes

[Class : 16] Printed Matters Including Publication, Publicity Materials, Pamphlets, Visiting Cards, Leaflets, Brochures, Folders, Labels, Stickers, Posters And Stationery Articles Included In Class 16.

Vinyl Vinyl Tubes

[Class : 19] All Types Of Non Metallic Rigid Plastic, Pvc Pipes & Fittings For Water, Electrical And Other Purposes Included In Class 19.

Charges

15 Crore
28 May 2018
Siemens Financial Services Private Limited
17 Lak
29 January 2018
Reliance Commercial Finance Limited
45 Lak
26 May 2015
Hdfc Bank Limited
12 Crore
11 March 2014
Icici Bank Limited
2 Crore
27 March 2014
Icici Bank Limited
7 Crore
24 August 2011
State Bank Of India
3 Crore
30 October 2009
Standard Chartered Bank
5 Crore
13 February 1989
State Bank Of India
17 Lak
11 April 1988
Uttar Pradesh Finance Corporation
44 Lak
29 January 2018
Others
0
28 May 2018
Others
0
30 October 2009
Standard Chartered Bank
0
24 August 2011
State Bank Of India
0
11 March 2014
Icici Bank Limited
0
11 April 1988
Uttar Pradesh Finance Corporation
0
26 May 2015
Hdfc Bank Limited
0
27 March 2014
Icici Bank Limited
0
13 February 1989
State Bank Of India
0
29 January 2018
Others
0
28 May 2018
Others
0
30 October 2009
Standard Chartered Bank
0
24 August 2011
State Bank Of India
0
11 March 2014
Icici Bank Limited
0
11 April 1988
Uttar Pradesh Finance Corporation
0
26 May 2015
Hdfc Bank Limited
0
27 March 2014
Icici Bank Limited
0
13 February 1989
State Bank Of India
0

Documents

Form DIR-12-20052020_signed
Notice of resignation;-13052020
Evidence of cessation;-13052020
Form MGT-7-26122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-02122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-27062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Form DIR-12-07022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Declaration by first director-07022019
Evidence of cessation;-07022019
Form AOC-4-16012019_signed
Form AOC - 4 CFS-08012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-02012019_signed
Supplementary or Test audit report under section 143-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Instrument(s) of creation or modification of charge;-28062018
Form CHG-1-28062018_signed