Company Information

CIN
Status
Date of Incorporation
29 April 1997
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sunny Jain
Sunny Jain
Managing Director
almost 2 years ago
Deepika Nahar
Deepika Nahar
Director
almost 11 years ago
Anju Rani
Anju Rani
Director
over 22 years ago
Rajesh Jain
Rajesh Jain
Managing Director
over 28 years ago

Past Directors

Minakshi Mahajan
Minakshi Mahajan
Director
almost 5 years ago
Rahul Nahar
Rahul Nahar
Additional Director
over 6 years ago

Charges

3 Crore
02 May 2019
Andhra Bank
1 Crore
01 May 2019
Andhra Bank
84 Lak
10 January 2015
Andhra Bank
75 Lak
18 August 2005
Andhra Bank
25 Lak
22 April 2005
Andhra Bank
13 Lak
21 April 2021
Hdfc Bank Limited
39 Lak
02 July 2020
Union Bank Of India
37 Lak
02 July 2020
Union Bank Of India
13 Lak
01 May 2019
Others
0
02 May 2019
Others
0
02 July 2020
Others
0
02 July 2020
Others
0
21 April 2021
Hdfc Bank Limited
0
10 January 2015
Andhra Bank
0
18 August 2005
Andhra Bank
0
22 April 2005
Andhra Bank
0
01 May 2019
Others
0
02 May 2019
Others
0
02 July 2020
Others
0
02 July 2020
Others
0
21 April 2021
Hdfc Bank Limited
0
10 January 2015
Andhra Bank
0
18 August 2005
Andhra Bank
0
22 April 2005
Andhra Bank
0
01 May 2019
Others
0
02 May 2019
Others
0
02 July 2020
Others
0
02 July 2020
Others
0
21 April 2021
Hdfc Bank Limited
0
10 January 2015
Andhra Bank
0
18 August 2005
Andhra Bank
0
22 April 2005
Andhra Bank
0
22 December 2023
Hdfc Bank Limited
0
02 May 2019
Others
0
02 July 2020
Others
0
01 May 2019
Others
0
02 July 2020
Others
0
21 April 2021
Hdfc Bank Limited
0
10 January 2015
Andhra Bank
0
18 August 2005
Andhra Bank
0
22 April 2005
Andhra Bank
0

Documents

Form DPT-3-30122020_signed
Form CHG-1-08072020_signed
Instrument(s) of creation or modification of charge;-08072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Form DIR-12-12122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122019
Optional Attachment-(1)-11122019
Form ADT-1-27112019_signed
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of written consent given by auditor-27112019
Optional Attachment-(1)-27112019
Copy of resolution passed by the company-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Form ADT-1-14092019_signed
Form ADT-3-14092019_signed
Copy of resolution passed by the company-14092019
Resignation letter-14092019
Copy of written consent given by auditor-14092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190527
Form CHG-4-07062019_signed
Form CHG-1-07062019_signed
Form MGT-14-06062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190606
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01062019
Altered memorandum of association-01062019
Form CHG-1-27052019_signed