Company Information

CIN
Status
Date of Incorporation
15 May 1998
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Pramod Kumar Bhansali
Pramod Kumar Bhansali
Director/Designated Partner
almost 3 years ago
Apoorva Jain
Apoorva Jain
Director/Designated Partner
about 6 years ago

Past Directors

Madhu Rani
Madhu Rani
Director
over 25 years ago

Charges

4 Crore
10 October 2018
Indian Overseas Bank
13 Lak
04 December 2017
Punjab & Sind Bank
5 Crore
13 September 2011
Indian Overseas Bank
4 Crore
05 September 2016
Indian Overseas Bank
40 Lak
03 July 2012
Punjab & Sind Bank
50 Lak
28 January 2013
Punjab & Sindh Bank
12 Lak
09 November 2010
Bank Of Maharastra
25 Lak
14 June 2008
Punjab & Sindh Bank
1 Crore
09 September 2002
Oriental Bank Of Commerce
75 Lak
15 October 2007
Union Bank Of India
40 Lak
11 February 2005
Union Bank Of India
90 Lak
01 March 2002
Punjab National Bank
40 Lak
11 February 2005
Union Bank Of India
90 Lak
04 February 2021
Icici Bank Limited
2 Crore
04 February 2021
Icici Bank Limited
2 Crore
02 July 2020
Tamilnad Mercantile Bank Limited
2 Crore
02 July 2020
Tamilnad Mercantile Bank Limited
2 Crore
07 February 2023
Others
0
28 May 2022
Others
0
04 February 2021
Others
0
04 February 2021
Others
0
02 July 2020
Others
0
02 July 2020
Others
0
13 September 2011
Indian Overseas Bank
0
04 December 2017
Others
0
05 September 2016
Indian Overseas Bank
0
10 October 2018
Indian Overseas Bank
0
14 June 2008
Punjab & Sindh Bank
0
01 March 2002
Punjab National Bank
0
11 February 2005
Union Bank Of India
0
03 July 2012
Punjab & Sind Bank
0
28 January 2013
Punjab & Sindh Bank
0
09 September 2002
Oriental Bank Of Commerce
0
11 February 2005
Union Bank Of India
0
15 October 2007
Union Bank Of India
0
09 November 2010
Bank Of Maharastra
0
07 February 2023
Others
0
28 May 2022
Others
0
04 February 2021
Others
0
04 February 2021
Others
0
02 July 2020
Others
0
02 July 2020
Others
0
13 September 2011
Indian Overseas Bank
0
04 December 2017
Others
0
05 September 2016
Indian Overseas Bank
0
10 October 2018
Indian Overseas Bank
0
14 June 2008
Punjab & Sindh Bank
0
01 March 2002
Punjab National Bank
0
11 February 2005
Union Bank Of India
0
03 July 2012
Punjab & Sind Bank
0
28 January 2013
Punjab & Sindh Bank
0
09 September 2002
Oriental Bank Of Commerce
0
11 February 2005
Union Bank Of India
0
15 October 2007
Union Bank Of India
0
09 November 2010
Bank Of Maharastra
0

Documents

Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200826
Instrument(s) of creation or modification of charge;-25082020
Form CHG-4-31012020_signed
Letter of the charge holder stating that the amount has been satisfied-30012020
Form ADT-1-09012020_signed
Notice of resignation;-17122019
Form DIR-12-17122019_signed
Evidence of cessation;-17122019
Optional Attachment-(1)-17122019
Form DIR-11-17122019_signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Notice of resignation filed with the company-16122019
Form DIR-11-16122019_signed
Acknowledgement received from company-16122019
Proof of dispatch-16122019
Letter of the charge holder stating that the amount has been satisfied-06122019
Form CHG-4-06122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Declaration by first director-18102019
Optional Attachment-(2)-18102019
Form DIR-12-18102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019
Form DPT-3-01072019