Company Information

CIN
Status
Date of Incorporation
26 May 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,959,650
Authorised Capital
12,000,000

Directors

Bahadur Singh Jain
Bahadur Singh Jain
Director
over 2 years ago

Past Directors

Rajendra Singh Jain
Rajendra Singh Jain
Director
over 14 years ago
Surendra Pipara
Surendra Pipara
Additional Director
over 14 years ago
Preeti Pipara
Preeti Pipara
Director
over 15 years ago

Charges

17 Crore
27 November 2018
Bank Of Baroda
15 Lak
23 March 2012
Bank Of Baroda
10 Crore
23 March 2012
Bank Of Baroda
93 Lak
24 February 2021
Bank Of Baroda
5 Crore
05 February 2021
Bank Of Baroda
60 Lak
31 March 2022
Bank Of Baroda
1 Crore
31 March 2022
Others
0
05 February 2021
Others
0
23 March 2012
Others
0
23 March 2012
Others
0
27 November 2018
Others
0
24 February 2021
Others
0
31 March 2022
Others
0
05 February 2021
Others
0
23 March 2012
Others
0
23 March 2012
Others
0
27 November 2018
Others
0
24 February 2021
Others
0
31 March 2022
Others
0
05 February 2021
Others
0
23 March 2012
Others
0
23 March 2012
Others
0
27 November 2018
Others
0
24 February 2021
Others
0

Documents

Form DPT-3-27122020_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Form AOC-4-16122019_signed
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy of board resolution authorizing giving of notice-22042019
Optional Attachment-(1)-05022019
Instrument(s) of creation or modification of charge;-05022019
Form CHG-1-05022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190205
Notice of resignation;-30012019
Form DIR-12-30012019_signed
Evidence of cessation;-30012019
Form AOC-4-12012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(3)-28122018
Optional Attachment-(2)-28122018
Optional Attachment-(1)-28122018
Optional Attachment-(4)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed