Company Information

CIN
Status
Date of Incorporation
22 April 1988
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,211,500
Authorised Capital
5,000,000

Directors

Rajesh Jhanwar
Rajesh Jhanwar
Director
over 2 years ago
Ram Naresh Birla
Ram Naresh Birla
Director
over 19 years ago

Charges

2 Crore
26 September 2014
City Union Bank Limited
16 Lak
26 September 2014
City Union Bank Limited
2 Crore
13 July 2009
State Bank Of Bikaner And Jaipur
1 Crore
13 July 2009
State Bank Of Bikaner And Jaipur
1 Crore
28 July 2010
State Bank Of Bikaner And Jaipur
2 Lak
15 November 2006
Rajasthan State Industrial Development & Investment Corporation Ltd.
76 Lak
17 May 2008
Indian Bank
15 Lak
26 September 2014
City Union Bank Limited
0
26 September 2014
City Union Bank Limited
0
13 July 2009
State Bank Of Bikaner And Jaipur
0
28 July 2010
State Bank Of Bikaner And Jaipur
0
17 May 2008
Indian Bank
0
15 November 2006
Rajasthan State Industrial Development & Investment Corporation Ltd.
0
13 July 2009
State Bank Of Bikaner And Jaipur
0
26 September 2014
City Union Bank Limited
0
26 September 2014
City Union Bank Limited
0
13 July 2009
State Bank Of Bikaner And Jaipur
0
28 July 2010
State Bank Of Bikaner And Jaipur
0
17 May 2008
Indian Bank
0
15 November 2006
Rajasthan State Industrial Development & Investment Corporation Ltd.
0
13 July 2009
State Bank Of Bikaner And Jaipur
0

Documents

Form AOC-4-24122020_signed
Approval letter of extension of financial year or AGM-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Directors report as per section 134(3)-15122020
Form DPT-3-08102020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-19122019
Optional Attachment-(1)-19122019
Form AOC-4-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Directors report as per section 134(3)-18122019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form ADT-1-12102019_signed
Form DPT-3-29062019
Auditor?s certificate-29062019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-20102018_signed
Instrument(s) of creation or modification of charge;-08032018
Form CHG-1-08032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180308
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
Form AOC-4-17112017_signed
List of share holders, debenture holders;-15112016