Company Information

CIN
Status
Date of Incorporation
10 October 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,485,000
Authorised Capital
20,000,000

Directors

Anil Jain
Anil Jain
Director
about 2 years ago
Babita Jain
Babita Jain
Director
about 6 years ago

Charges

24 Crore
13 July 2018
State Bank Of India
4 Crore
23 February 2018
Standard Chartered Bank
5 Crore
28 October 2010
Hdfc Bank Limited
11 Crore
30 June 2010
Hdfc Bank Limited
4 Crore
02 April 2004
Kotak Mahindra Bank Ltd.
70 Lak
02 April 2004
Kotak Mahindra Bank Limited
70 Lak
23 January 2013
State Bank Of Bikaner And Jaipur
8 Crore
26 March 2015
State Bank Of India
5 Crore
11 August 2021
State Bank Of India
4 Crore
16 August 2022
Axis Bank Limited
0
23 February 2018
Standard Chartered Bank
0
28 October 2010
Hdfc Bank Limited
0
13 July 2018
State Bank Of India
0
11 August 2021
State Bank Of India
0
02 April 2004
Kotak Mahindra Bank Ltd.
0
02 April 2004
Kotak Mahindra Bank Limited
0
26 March 2015
State Bank Of India
0
30 June 2010
Hdfc Bank Limited
0
23 January 2013
State Bank Of Bikaner And Jaipur
0
16 August 2022
Axis Bank Limited
0
23 February 2018
Standard Chartered Bank
0
28 October 2010
Hdfc Bank Limited
0
13 July 2018
State Bank Of India
0
11 August 2021
State Bank Of India
0
02 April 2004
Kotak Mahindra Bank Ltd.
0
02 April 2004
Kotak Mahindra Bank Limited
0
26 March 2015
State Bank Of India
0
30 June 2010
Hdfc Bank Limited
0
23 January 2013
State Bank Of Bikaner And Jaipur
0
16 August 2022
Axis Bank Limited
0
23 February 2018
Standard Chartered Bank
0
28 October 2010
Hdfc Bank Limited
0
13 July 2018
State Bank Of India
0
11 August 2021
State Bank Of India
0
02 April 2004
Kotak Mahindra Bank Ltd.
0
02 April 2004
Kotak Mahindra Bank Limited
0
26 March 2015
State Bank Of India
0
30 June 2010
Hdfc Bank Limited
0
23 January 2013
State Bank Of Bikaner And Jaipur
0

Documents

Optional Attachment-(2)-21112020
Instrument(s) of creation or modification of charge;-21112020
Optional Attachment-(3)-21112020
Optional Attachment-(1)-21112020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201121
Form CHG-4-30092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200929
CERTIFICATE OF SATISFACTION OF CHARGE-20200928
Letter of the charge holder stating that the amount has been satisfied-28092020
Letter of the charge holder stating that the amount has been satisfied-28092020
Form DPT-3-17092020-signed
Evidence of cessation;-07082020
Form DIR-12-07082020_signed
Notice of resignation;-07082020
Form INC-22-06062020_signed
Copies of the utility bills as mentioned above (not older than two months)-05062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05062020
Optional Attachment-(1)-05062020
Form CHG-1-06052020_signed
Optional Attachment-(1)-06052020
Instrument(s) of creation or modification of charge;-06052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200506
Form DPT-3-21022020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
XBRL document in respect Consolidated financial statement-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form AOC-4(XBRL)-28112019