Company Information

CIN
Status
Date of Incorporation
07 August 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,250,000
Authorised Capital
22,500,000

Directors

Ashok Kumar Jain
Ashok Kumar Jain
Director
almost 2 years ago
Dinesh Chhajer
Dinesh Chhajer
Director/Designated Partner
over 19 years ago

Past Directors

Mudit Singhal
Mudit Singhal
Director
over 19 years ago

Charges

10 Crore
04 October 2019
Axis Bank Limited
24 Lak
23 June 2017
Axis Bank Limited
35 Lak
17 December 2015
State Bank Of India
80 Lak
29 September 2014
State Bank Of India
9 Crore
04 February 2011
Bank Of Baroda
75 Lak
03 July 2009
Bank Of Baroda
98 Lak
04 February 2011
Bank Of Baroda
98 Lak
03 June 2021
Hdfc Bank Limited
12 Lak
05 September 2023
Sidbi
0
28 September 2022
Hdfc Bank Limited
0
29 September 2014
State Bank Of India
0
04 October 2019
Axis Bank Limited
0
03 June 2021
Hdfc Bank Limited
0
03 July 2009
Bank Of Baroda
0
04 February 2011
Bank Of Baroda
0
04 February 2011
Bank Of Baroda
0
23 June 2017
Axis Bank Limited
0
17 December 2015
State Bank Of India
0
05 September 2023
Sidbi
0
28 September 2022
Hdfc Bank Limited
0
29 September 2014
State Bank Of India
0
04 October 2019
Axis Bank Limited
0
03 June 2021
Hdfc Bank Limited
0
03 July 2009
Bank Of Baroda
0
04 February 2011
Bank Of Baroda
0
04 February 2011
Bank Of Baroda
0
23 June 2017
Axis Bank Limited
0
17 December 2015
State Bank Of India
0
05 September 2023
Sidbi
0
28 September 2022
Hdfc Bank Limited
0
29 September 2014
State Bank Of India
0
04 October 2019
Axis Bank Limited
0
03 June 2021
Hdfc Bank Limited
0
03 July 2009
Bank Of Baroda
0
04 February 2011
Bank Of Baroda
0
04 February 2011
Bank Of Baroda
0
23 June 2017
Axis Bank Limited
0
17 December 2015
State Bank Of India
0

Documents

List of share holders, debenture holders;-17112020
Copy of MGT-8-17112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112020
Approval letter of extension of financial year or AGM-17112020
Approval letter for extension of AGM;-17112020
Directors report as per section 134(3)-17112020
Form AOC-4-17112020_signed
Form MGT-7-17112020_signed
Form DPT-3-13072020-signed
Letter of the charge holder stating that the amount has been satisfied-13072020
Form CHG-4-13072020_signed
Auditor?s certificate-10072020
Form CHG-1-29062020_signed
Form CHG-4-29062020_signed
Optional Attachment-(1)-29062020
Letter of the charge holder stating that the amount has been satisfied-29062020
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
CERTIFICATE OF SATISFACTION OF CHARGE-20200629
Form DPT-3-14032020-signed
Form CHG-1-11022020_signed
Instrument(s) of creation or modification of charge;-11022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200211
Form ADT-1-12102019_signed
Form AOC-4-12102019_signed
Form MGT-7-12102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019