Company Information

CIN
Status
Date of Incorporation
12 November 1997
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Parts And Accessories For Electrical equipment
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Achal Walchand Jain
Achal Walchand Jain
Director
about 1 year ago
Sarita Nilesh Jain
Sarita Nilesh Jain
Director
over 1 year ago
Indumati Achal Jain
Indumati Achal Jain
Director
almost 24 years ago
Preeti Yogesh Jain
Preeti Yogesh Jain
Director
almost 24 years ago
Meena Chunilal Jain
Meena Chunilal Jain
Director
almost 24 years ago

Past Directors

Pranav Yogesh Jain
Pranav Yogesh Jain
Additional Director
over 2 years ago
Yogesh Chunilal Jain
Yogesh Chunilal Jain
Director
about 27 years ago
Chunilal Walchand Jain
Chunilal Walchand Jain
Director
over 27 years ago
Nilesh Achal Jain
Nilesh Achal Jain
Director
over 27 years ago

Charges

12 Crore
28 July 2008
Kotak Mahindra Bank Limited
10 Crore
20 May 2004
H.d.f.c. Bank Ltd.
1 Crore
25 September 1999
Bank Of Maharastra
75 Lak
20 July 2006
Citibank N. A.
3 Crore
29 June 2006
Hdfc Bank Limited
2 Crore
02 July 2020
Kotak Mahindra Bank Limited
1 Crore
02 July 2020
Others
0
28 July 2008
Others
0
20 July 2006
Citibank N. A.
0
25 September 1999
Bank Of Maharastra
0
20 May 2004
H.d.f.c. Bank Ltd.
0
29 June 2006
Hdfc Bank Limited
0
02 July 2020
Others
0
28 July 2008
Others
0
20 July 2006
Citibank N. A.
0
25 September 1999
Bank Of Maharastra
0
20 May 2004
H.d.f.c. Bank Ltd.
0
29 June 2006
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Form DPT-3-15112019-signed
Form DPT-3-31102019-signed
Optional Attachment-(2)-27072019
Optional Attachment-(1)-27072019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form ADT-1-13062019_signed
Form DIR-12-13062019_signed
Evidence of cessation;-13062019
Notice of resignation;-13062019
Copy of the intimation sent by company-12062019
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Copy of MGT-8-25122018
List of share holders, debenture holders;-25122018
Optional Attachment-(1)-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form CHG-1-23042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180423