Company Information

CIN
Status
Date of Incorporation
25 August 2006
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Lead Property Real Estate Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Manish Jain
Manish Jain
Director/Designated Partner
almost 2 years ago
Dinesh Kumar Shukla
Dinesh Kumar Shukla
Director/Designated Partner
about 2 years ago
Chandra Prakash Sharma
Chandra Prakash Sharma
Director
over 11 years ago
Bikash Mandal
Bikash Mandal
Director
over 17 years ago

Past Directors

Prabhjit Singh Bedi
Prabhjit Singh Bedi
Director
over 11 years ago
Manoj Chauhan
Manoj Chauhan
Director
over 17 years ago

Charges

100 Crore
21 December 2015
Jindal Power Limited
1,026 Crore
11 September 2015
Srei Equipment Finance Limited
100 Crore
30 October 2014
Axis Bank Ltd.
100 Crore
14 July 2014
Jindal Steel And Power Limited
922 Crore
15 March 2023
Others
0
15 March 2023
Others
0
30 October 2014
Axis Bank Ltd.
0
11 September 2015
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0
15 March 2023
Others
0
15 March 2023
Others
0
30 October 2014
Axis Bank Ltd.
0
11 September 2015
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0
15 March 2023
Others
0
15 March 2023
Others
0
30 October 2014
Axis Bank Ltd.
0
11 September 2015
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0

Documents

Form DPT-3-24022021-signed
Letter of the charge holder stating that the amount has been satisfied-22122020
Form CHG-4-22122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201222
Form DPT-3-20112020-signed
Form CHG-4-15042020_signed
Letter of the charge holder stating that the amount has been satisfied-15042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200415
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form DPT-3-31082019
Form CHG-1-12072019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190712
Optional Attachment-(1)-19062019
Optional Attachment-(2)-19062019
Optional Attachment-(3)-19062019
Instrument(s) of creation or modification of charge;-19062019
Form MGT-7-31102018_signed
List of share holders, debenture holders;-30102018
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-20102018_signed
Form INC-22-04042018_signed
Copy of board resolution authorizing giving of notice-04042018
Optional Attachment-(1)-04042018
Copies of the utility bills as mentioned above (not older than two months)-04042018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04042018