Company Information

CIN
Status
Date of Incorporation
09 September 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
19,100,000
Authorised Capital
20,000,000

Directors

Jainam Madhukant Rathod
Jainam Madhukant Rathod
Director/Designated Partner
almost 3 years ago

Past Directors

Ramlakhan Chaman Yadav
Ramlakhan Chaman Yadav
Director
over 9 years ago
Kirit Hemraj Ganatra
Kirit Hemraj Ganatra
Director
over 10 years ago
Jayesh Sobhagchand Varia
Jayesh Sobhagchand Varia
Director
over 10 years ago
Panisha Jainam Rathod
Panisha Jainam Rathod
Director
over 11 years ago
Madhukant Jain
Madhukant Jain
Director
about 20 years ago

Charges

0
12 June 2013
The Catholic Syrian Bank Ltd
1 Crore
10 June 2013
The Catholic Syrian Bank Ltd
7 Crore
25 August 2011
Bank Of Baroda
1 Crore
25 August 2011
Bank Of Baroda
1 Crore
05 October 2006
Bank Of Baroda
1 Crore
05 October 2006
Bank Of Baroda
1 Crore
10 June 2013
The Catholic Syrian Bank Ltd
0
05 October 2006
Bank Of Baroda
0
12 June 2013
The Catholic Syrian Bank Ltd
0
25 August 2011
Bank Of Baroda
0
05 October 2006
Bank Of Baroda
0
25 August 2011
Bank Of Baroda
0
10 June 2013
The Catholic Syrian Bank Ltd
0
05 October 2006
Bank Of Baroda
0
12 June 2013
The Catholic Syrian Bank Ltd
0
25 August 2011
Bank Of Baroda
0
05 October 2006
Bank Of Baroda
0
25 August 2011
Bank Of Baroda
0
10 June 2013
The Catholic Syrian Bank Ltd
0
05 October 2006
Bank Of Baroda
0
12 June 2013
The Catholic Syrian Bank Ltd
0
25 August 2011
Bank Of Baroda
0
05 October 2006
Bank Of Baroda
0
25 August 2011
Bank Of Baroda
0

Documents

Form MGT-14-05022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022020
Form AOC-5-29032019-signed
-28032019
Copy of board resolution-28032019
Form CHG-4-15052018_signed
Letter of the charge holder stating that the amount has been satisfied-15052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180515
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03052018
Form AOC-4(XBRL)-03052018_signed
Form MGT-7-01052018_signed
Copy of MGT-8-30042018
List of share holders, debenture holders;-30042018
Copy of MGT-8-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
Optional Attachment-(1)-28042018
List of share holders, debenture holders;-28042018
Form AOC-4-28042018_signed
Form MGT-7-28042018_signed
Form ADT-1-26042018_signed
Annual return as per schedule V of the Companies Act,1956-26042018
Copy of written consent given by auditor-26042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26042018
Copy of resolution passed by the company-26042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-26042018
Form 20B-26042018_signed
Form 23AC-26042018_signed
Form 66-26042018_signed