Company Information

CIN
Status
Date of Incorporation
04 May 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Neeraj Gaur
Neeraj Gaur
Director
over 2 years ago
Yogendra Kumar Sharma
Yogendra Kumar Sharma
Director
over 24 years ago
Usha Pandya
Usha Pandya
Director
over 30 years ago
Sunit Kumar Bakliwal
Sunit Kumar Bakliwal
Director
over 30 years ago

Charges

51 Lak
29 July 2017
Icici Bank Limited
45 Lak
15 October 1997
Bank Of Rajasthan
13 Lak
27 September 2007
Union Bank Of India
10 Lak
04 January 2007
Union Bank Of India
10 Lak
25 August 2014
Union Bank Of India
9 Lak
18 September 1998
Union Bank Of India
50 Lak
11 January 1996
Rajasthan Financial Corporation
40 Lak
20 June 2020
Icici Bank Limited
6 Lak
20 June 2020
Others
0
29 July 2017
Others
0
18 September 1998
Others
0
25 August 2014
Union Bank Of India
0
15 October 1997
Bank Of Rajasthan
0
11 January 1996
Rajasthan Financial Corporation
0
04 January 2007
Union Bank Of India
0
27 September 2007
Union Bank Of India
0
20 June 2020
Others
0
29 July 2017
Others
0
18 September 1998
Others
0
25 August 2014
Union Bank Of India
0
15 October 1997
Bank Of Rajasthan
0
11 January 1996
Rajasthan Financial Corporation
0
04 January 2007
Union Bank Of India
0
27 September 2007
Union Bank Of India
0

Documents

Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Instrument(s) of creation or modification of charge;-17082020
Form DPT-3-21122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08102019
List of share holders, debenture holders;-08102019
Directors report as per section 134(3)-08102019
Form MGT-7-08102019_signed
Form AOC-4-08102019_signed
Form ADT-1-07102019_signed
Copy of the intimation sent by company-07102019
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Form DPT-3-19092019
List of share holders, debenture holders;-11102018
Directors report as per section 134(3)-11102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed
Form CHG-4-21032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180321
Letter of the charge holder stating that the amount has been satisfied-19032018
Form CHG-4-09032018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180309
Form INC-28-09022018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08022018
Optional Attachment-(1)-08022018
Form GNL-2-15012018-signed