Company Information

CIN
Status
Date of Incorporation
09 February 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
15 September 2021
Paid Up Capital
2,079,700
Authorised Capital
6,000,000

Directors

Govind Gopal Inani
Govind Gopal Inani
Additional Director
over 2 years ago
Anuj Inani
Anuj Inani
Director/Designated Partner
over 2 years ago
Madhav Inani
Madhav Inani
Director/Designated Partner
over 2 years ago
Anil Inani
Anil Inani
Additional Director
over 2 years ago
Suresh Kumar Inani
Suresh Kumar Inani
Director/Designated Partner
over 2 years ago
Vimla Inani
Vimla Inani
Director/Designated Partner
about 4 years ago
Ramesh Chandra Inani
Ramesh Chandra Inani
Additional Director
about 4 years ago
Rishi Raj Inani
Rishi Raj Inani
Manager/Secretary
about 4 years ago
Mahesh Kumar Inani
Mahesh Kumar Inani
Director/Designated Partner
about 4 years ago
Sunil Nawal
Sunil Nawal
Additional Director
about 4 years ago
Luv Nawal
Luv Nawal
Director/Designated Partner
about 4 years ago
Rekha Inani
Rekha Inani
Additional Director
about 4 years ago
Satish Kumar Inani
Satish Kumar Inani
Additional Director
about 4 years ago
Archana Inani
Archana Inani
Additional Director
about 4 years ago
Dinesh Kumar Inani
Dinesh Kumar Inani
Director
almost 31 years ago

Past Directors

Renu Inani
Renu Inani
Director
over 6 years ago
Lakhan Raj Inani
Lakhan Raj Inani
Director
over 6 years ago
Yogesh Kumar Inani
Yogesh Kumar Inani
Director
over 6 years ago
Harish Inani
Harish Inani
Director
about 7 years ago
Prahlad Ray Mundra
Prahlad Ray Mundra
Director
almost 30 years ago

Charges

17 Lak
23 April 2010
Kotak Mahindra Bank Limited
1 Crore
27 April 2021
Hdfc Bank Limited
17 Lak
27 April 2021
Hdfc Bank Limited
0
23 April 2010
Kotak Mahindra Bank Limited
0
27 April 2021
Hdfc Bank Limited
0
23 April 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-30092020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form DPT-3-19122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Letter of the charge holder stating that the amount has been satisfied-22052019
Form CHG-4-22052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190522
Optional Attachment-(1)-18052019
Form DIR-12-18052019_signed
Evidence of cessation;-18052019
Notice of resignation;-18052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052019
Form AOC-4-18052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042019
Directors report as per section 134(3)-23042019
Form AOC-4-13042019_signed
Directors report as per section 134(3)-11042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042019
Form MGT-7-26032019_signed
List of share holders, debenture holders;-25032019
Form ADT-1-14032019_signed
Copy of the intimation sent by company-14032019
Copy of resolution passed by the company-14032019
Copy of written consent given by auditor-14032019
List of share holders, debenture holders;-14032019
Form MGT-7-14032019_signed
Form DIR-12-21102018_signed