Company Information

CIN
Status
Date of Incorporation
22 March 2014
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
14,770,000
Authorised Capital
20,000,000

Directors

Mahaveer Swami
Mahaveer Swami
Director/Designated Partner
over 2 years ago
Narayan Swami
Narayan Swami
Individual Promoter
over 11 years ago

Past Directors

Chatra Ram Mahiya
Chatra Ram Mahiya
Director
over 11 years ago
Babu Lal Sharma
Babu Lal Sharma
Director
over 11 years ago
Kamal Kishore Sharma
Kamal Kishore Sharma
Director
over 11 years ago

Registered Trademarks

Ppai Ppagro India

[Class : 31] Peanuts Which Are Included In Class 31

Charges

4 Crore
20 March 2017
Punjab National Bank
4 Crore
30 April 2016
Punjab National Bank
2 Crore
15 October 2015
Syndicate Bank
95 Lak
05 November 2015
Syndicate Bank
1 Crore
13 January 2017
Punjab National Bank
76 Lak
28 December 2016
Punjab National Bank
76 Lak
21 November 2016
Punjab National Bank
32 Lak
25 November 2016
Punjab National Bank
18 Lak
30 January 2017
Punjab National Bank
17 Lak
04 January 2017
Punjab National Bank
33 Lak
21 December 2016
Punjab National Bank
47 Lak
17 October 2015
Syndicate Bank
95 Lak
23 December 2015
Syndicate Bank
1 Crore
30 April 2016
Others
0
21 November 2016
Others
0
25 November 2016
Others
0
13 January 2017
Others
0
30 January 2017
Others
0
04 January 2017
Others
0
23 December 2015
Syndicate Bank
0
28 December 2016
Others
0
20 March 2017
Others
0
21 December 2016
Others
0
05 November 2015
Syndicate Bank
0
17 October 2015
Syndicate Bank
0
15 October 2015
Syndicate Bank
0
30 April 2016
Others
0
21 November 2016
Others
0
25 November 2016
Others
0
13 January 2017
Others
0
30 January 2017
Others
0
04 January 2017
Others
0
23 December 2015
Syndicate Bank
0
28 December 2016
Others
0
20 March 2017
Others
0
21 December 2016
Others
0
05 November 2015
Syndicate Bank
0
17 October 2015
Syndicate Bank
0
15 October 2015
Syndicate Bank
0
30 April 2016
Others
0
21 November 2016
Others
0
25 November 2016
Others
0
13 January 2017
Others
0
30 January 2017
Others
0
04 January 2017
Others
0
23 December 2015
Syndicate Bank
0
28 December 2016
Others
0
20 March 2017
Others
0
21 December 2016
Others
0
05 November 2015
Syndicate Bank
0
17 October 2015
Syndicate Bank
0
15 October 2015
Syndicate Bank
0

Documents

Form CHG-1-29052020_signed
Instrument(s) of creation or modification of charge;-29052020
Optional Attachment-(1)-29052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200529
Form DPT-3-11032020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Directors report as per section 134(3)-21012020
Form AOC-4-21012020_signed
Form ADT-1-16012020_signed
Copy of written consent given by auditor-15012020
Copy of resolution passed by the company-15012020
Copy of the intimation sent by company-15012020
Form ADT-3-25102019_signed
Resignation letter-25102019
Form DPT-3-04102019-signed
Form CHG-4-09092019_signed
Letter of the charge holder stating that the amount has been satisfied-09092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13062019
Directors report as per section 134(3)-13062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Form AOC-4-13062019_signed
Form AOC-4-30042019-signed
Directors report as per section 134(3)-28042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042019
Optional Attachment-(1)-10042019
List of share holders, debenture holders;-10042019
Form MGT-7-10042019_signed
Form DIR-11-11032019_signed
Form DIR-12-11032019_signed