Company Information

CIN
Status
Date of Incorporation
31 May 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
1,000,000

Directors

Bhawnesh Chandra Mathur
Bhawnesh Chandra Mathur
Director
about 2 years ago
Nisha Mathur
Nisha Mathur
Director
about 2 years ago
Piyush Mathur
Piyush Mathur
Director
over 15 years ago

Past Directors

Kamla Devi Mathur
Kamla Devi Mathur
Director
over 15 years ago

Charges

1 Crore
21 May 2018
Kotak Mahindra Bank Limited
3 Crore
23 March 2015
Kotak Mahindra Bank Limited
50 Lak
29 December 2015
Punjab National Bank
3 Crore
25 August 2020
Bank Of India
13 Lak
10 February 2020
Bank Of India
1 Crore
30 November 2022
Kotak Mahindra Bank Limited
1 Crore
30 November 2022
Others
0
21 May 2018
Others
0
10 February 2020
Bank Of India
0
25 August 2020
Bank Of India
0
23 March 2015
Kotak Mahindra Bank Limited
0
29 December 2015
Punjab National Bank
0
30 November 2022
Others
0
21 May 2018
Others
0
10 February 2020
Bank Of India
0
25 August 2020
Bank Of India
0
23 March 2015
Kotak Mahindra Bank Limited
0
29 December 2015
Punjab National Bank
0

Documents

Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Optional Attachment-(1)-22092020
Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-12032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200312
Optional Attachment-(1)-11032020
Optional Attachment-(2)-11032020
Instrument(s) of creation or modification of charge;-11032020
Letter of the charge holder stating that the amount has been satisfied-27012020
Form CHG-4-27012020_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form MGT-7-14012019_signed
Form AOC-4-13012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form CHG-4-01102018_signed
Letter of the charge holder stating that the amount has been satisfied-30082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180830
Form CHG-1-10072018_signed
Optional Attachment-(1)-10072018
Instrument(s) of creation or modification of charge;-10072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180710
Form CHG-4-06072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180706