Company Information

CIN
Status
Date of Incorporation
16 October 1990
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,023,300
Authorised Capital
30,000,000

Directors

Mahaveer Singvi
Mahaveer Singvi
Director
over 2 years ago
Kailash Singhvi
Kailash Singhvi
Director
over 9 years ago

Past Directors

Kailash Choudhary
Kailash Choudhary
Director
about 19 years ago
Shashi Choudhary
Shashi Choudhary
Director
about 27 years ago

Charges

10 Crore
20 October 2018
Karnataka Bank Ltd.
7 Crore
07 November 2017
S R G Securities Finance Ltd.
1 Crore
23 September 1996
Rajsthan State Industrial Develop. & Inves. Corpo. Ltd.
54 Lak
29 September 2016
Bank Of Baroda
1 Crore
27 March 2008
Bank Of Baroda
30 Lak
01 May 2002
Mewar Aanchlik Gramin Bank
10 Lak
01 May 2002
Mewar Aanchlik Gramin Bank
23 Lak
29 December 2020
Srg Housing Finance Limited
1 Crore
29 July 2020
Karnataka Bank Ltd.
18 Lak
14 July 2020
Karnataka Bank Ltd.
1 Crore
29 July 2020
Karnataka Bank Ltd.
0
29 December 2020
Others
0
14 July 2020
Karnataka Bank Ltd.
0
20 October 2018
Karnataka Bank Ltd.
0
07 November 2017
Others
0
01 May 2002
Mewar Aanchlik Gramin Bank
0
01 May 2002
Mewar Aanchlik Gramin Bank
0
27 March 2008
Bank Of Baroda
0
23 September 1996
Rajsthan State Industrial Develop. & Inves. Corpo. Ltd.
0
29 September 2016
Others
0
29 July 2020
Karnataka Bank Ltd.
0
29 December 2020
Others
0
14 July 2020
Karnataka Bank Ltd.
0
20 October 2018
Karnataka Bank Ltd.
0
07 November 2017
Others
0
01 May 2002
Mewar Aanchlik Gramin Bank
0
01 May 2002
Mewar Aanchlik Gramin Bank
0
27 March 2008
Bank Of Baroda
0
23 September 1996
Rajsthan State Industrial Develop. & Inves. Corpo. Ltd.
0
29 September 2016
Others
0

Documents

Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form DPT-3-01072020-signed
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form MSME FORM I-29102019_signed
Form MSME FORM I-28052019
Form MSME FORM I-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-16052019
Form CHG-4-16052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190516
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Optional Attachment-(2)-20112018
Optional Attachment-(3)-20112018
Instrument(s) of creation or modification of charge;-20112018
Optional Attachment-(1)-20112018
Form CHG-1-20112018_signed
Optional Attachment-(4)-20112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181120