Company Information

CIN
Status
Date of Incorporation
16 September 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Karan Pandya
Karan Pandya
Director
over 2 years ago
Kunal Jain
Kunal Jain
Director
over 2 years ago

Past Directors

Ajay Kumar Pandya
Ajay Kumar Pandya
Director
about 15 years ago
Pradeep Kumar Pandya
Pradeep Kumar Pandya
Director
about 15 years ago
Sanjay Kumar Pandya
Sanjay Kumar Pandya
Director
about 15 years ago

Charges

7 Crore
25 May 2018
Icici Bank Limited
31 Lak
25 November 2016
Icici Bank Limited
8 Lak
23 September 2015
Icici Bank Limited
44 Lak
26 July 2013
State Bank Of Bikaner And Jaipur
1 Crore
16 July 2012
State Bank Of Bikaner & Jaipur
3 Crore
29 August 2020
Icici Bank Limited
52 Lak
29 May 2020
State Bank Of India
1 Crore
29 August 2020
Others
0
29 May 2020
State Bank Of India
0
25 May 2018
Others
0
23 September 2015
Icici Bank Limited
0
26 July 2013
State Bank Of Bikaner And Jaipur
0
16 July 2012
State Bank Of Bikaner & Jaipur
0
25 November 2016
Others
0
29 August 2020
Others
0
29 May 2020
State Bank Of India
0
25 May 2018
Others
0
23 September 2015
Icici Bank Limited
0
26 July 2013
State Bank Of Bikaner And Jaipur
0
16 July 2012
State Bank Of Bikaner & Jaipur
0
25 November 2016
Others
0
29 August 2020
Others
0
29 May 2020
State Bank Of India
0
25 May 2018
Others
0
23 September 2015
Icici Bank Limited
0
26 July 2013
State Bank Of Bikaner And Jaipur
0
16 July 2012
State Bank Of Bikaner & Jaipur
0
25 November 2016
Others
0

Documents

Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Instrument(s) of creation or modification of charge;-16112020
Form CHG-1-20062020_signed
Instrument(s) of creation or modification of charge;-20062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200620
Form DPT-3-02042020-signed
Form DPT-3-02072019
Form MGT-7-27062019_signed
Form AOC-4-22062019_signed
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
List of share holders, debenture holders;-14062019
Directors report as per section 134(3)-15062019
Copy of resolution passed by the company-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Company CSR policy as per section 135(4)-15062019
Details of other Entity(s)-15062019
Form DIR-12-14062019_signed
Evidence of cessation;-14062019
Optional Attachment-(3)-04042019
Optional Attachment-(2)-04042019
Optional Attachment-(1)-04042019
Form DIR-12-04042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042019
Form CHG-1-14062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180614
Instrument(s) of creation or modification of charge;-13062018
Optional Attachment-(1)-13062018
Form AOC-4-20122017_signed