Company Information

CIN
Status
Date of Incorporation
24 November 2000
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,042,100
Authorised Capital
7,500,000

Directors

Amit Bawari
Amit Bawari
Director
over 2 years ago
Saroj Bawri
Saroj Bawri
Director
about 21 years ago
Anjani Kumar Bawri
Anjani Kumar Bawri
Director
about 25 years ago

Past Directors

Subhash Kumar Bawri
Subhash Kumar Bawri
Director
about 25 years ago

Charges

4 Crore
23 October 2017
Hdfc Bank Limited
14 Lak
28 February 2017
Hdfc Bank Limited
25 Lak
20 June 2014
Hdfc Bank Limited
3 Crore
04 October 2012
Hdfc Bank Limited
12 Lak
18 October 2014
Axis Bank Limited
5 Lak
21 January 2001
Icici Bank Limited
70 Lak
16 December 2000
Indian Overseas Bank
1 Crore
05 May 2021
Hdfc Bank Limited
10 Lak
02 January 2020
Daimler Financial Services India Private Limited
30 Lak
27 September 2023
Hdfc Bank Limited
0
14 October 2022
Hdfc Bank Limited
0
04 January 2022
Axis Bank Limited
0
05 January 2022
Axis Bank Limited
0
02 January 2020
Others
0
05 May 2021
Hdfc Bank Limited
0
23 October 2017
Hdfc Bank Limited
0
20 June 2014
Hdfc Bank Limited
0
28 February 2017
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
18 October 2014
Axis Bank Limited
0
21 January 2001
Icici Bank Limited
0
16 December 2000
Indian Overseas Bank
0
27 September 2023
Hdfc Bank Limited
0
14 October 2022
Hdfc Bank Limited
0
04 January 2022
Axis Bank Limited
0
05 January 2022
Axis Bank Limited
0
02 January 2020
Others
0
05 May 2021
Hdfc Bank Limited
0
23 October 2017
Hdfc Bank Limited
0
20 June 2014
Hdfc Bank Limited
0
28 February 2017
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
18 October 2014
Axis Bank Limited
0
21 January 2001
Icici Bank Limited
0
16 December 2000
Indian Overseas Bank
0
27 September 2023
Hdfc Bank Limited
0
14 October 2022
Hdfc Bank Limited
0
04 January 2022
Axis Bank Limited
0
05 January 2022
Axis Bank Limited
0
02 January 2020
Others
0
05 May 2021
Hdfc Bank Limited
0
23 October 2017
Hdfc Bank Limited
0
20 June 2014
Hdfc Bank Limited
0
28 February 2017
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
18 October 2014
Axis Bank Limited
0
21 January 2001
Icici Bank Limited
0
16 December 2000
Indian Overseas Bank
0

Documents

Form AOC-4-03042021_signed
Form ADT-1-17022021_signed
Form MGT-7-17022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Copy of the intimation sent by company-29122020
Optional Attachment-(1)-29122020
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
List of share holders, debenture holders;-29122020
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Optional Attachment-(1)-29072020
Instrument(s) of creation or modification of charge;-29072020
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form CHG-4-21012020_signed
Letter of the charge holder stating that the amount has been satisfied-21012020
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Form AOC-4-26102018_signed