Company Information

CIN
Status
Date of Incorporation
17 October 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,500,000
Authorised Capital
11,000,000

Directors

Nirmal Gokharu
Nirmal Gokharu
Director
over 2 years ago
Pramila Gokharu
Pramila Gokharu
Director
almost 12 years ago

Past Directors

Preksha Arpit Mehta
Preksha Arpit Mehta
Director
almost 12 years ago

Charges

1 Crore
13 October 2017
Canara Bank
7 Lak
30 December 2013
Canara Bank
1 Crore
10 December 2010
Bank Of Baroda
1 Crore
01 May 2006
State Bank Of India
85 Lak
26 March 1996
Bank Of Rajasthan Ltd.
26 Lak
01 May 2006
State Bank Of India
1 Crore
07 January 2004
Bank Of Baroda;
0
15 April 2023
Others
0
13 October 2017
Canara Bank
0
01 May 2006
State Bank Of India
0
30 December 2013
Canara Bank
0
26 March 1996
Bank Of Rajasthan Ltd.
0
07 January 2004
Bank Of Baroda;
0
01 May 2006
State Bank Of India
0
10 December 2010
Bank Of Baroda
0
15 April 2023
Others
0
13 October 2017
Canara Bank
0
01 May 2006
State Bank Of India
0
30 December 2013
Canara Bank
0
26 March 1996
Bank Of Rajasthan Ltd.
0
07 January 2004
Bank Of Baroda;
0
01 May 2006
State Bank Of India
0
10 December 2010
Bank Of Baroda
0
15 April 2023
Others
0
13 October 2017
Canara Bank
0
01 May 2006
State Bank Of India
0
30 December 2013
Canara Bank
0
26 March 1996
Bank Of Rajasthan Ltd.
0
07 January 2004
Bank Of Baroda;
0
01 May 2006
State Bank Of India
0
10 December 2010
Bank Of Baroda
0
15 April 2023
Others
0
13 October 2017
Canara Bank
0
01 May 2006
State Bank Of India
0
30 December 2013
Canara Bank
0
26 March 1996
Bank Of Rajasthan Ltd.
0
07 January 2004
Bank Of Baroda;
0
01 May 2006
State Bank Of India
0
10 December 2010
Bank Of Baroda
0

Documents

Form DPT-3-26082020-signed
Form DPT-3-08022020-signed
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-29062019
Form MSME FORM I-25062019_signed
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Notice of resignation;-21092018
Evidence of cessation;-21092018
Notice of resignation filed with the company-21092018
Acknowledgement received from company-21092018
Form DIR-11-21092018_signed
Form DIR-12-21092018_signed
Proof of dispatch-21092018
Optional Attachment-(1)-21092018
Form CHG-1-07122017_signed
Instrument(s) of creation or modification of charge;-07122017