Company Information

CIN
Status
Date of Incorporation
12 September 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Manish Kumawat
Manish Kumawat
Director/Designated Partner
about 2 years ago
Raj Kumar Kumawat
Raj Kumar Kumawat
Director/Designated Partner
over 2 years ago
Mahendra Kumar Bohra
Mahendra Kumar Bohra
Director
over 15 years ago

Past Directors

Madhu Mangalkumar Jain
Madhu Mangalkumar Jain
Director
over 10 years ago
Mangalkumar Shantilal Jain
Mangalkumar Shantilal Jain
Director
about 14 years ago

Charges

35 Lak
05 September 2016
Kotak Mahindra Bank Limited
35 Lak
29 July 2010
Hdfc Bank Limited
25 Lak
29 December 2000
Chittorgarh Kedriya Sahakari Bank Ltd.
17 Lak
01 March 1997
Rajasthan Financial Corporation
59 Lak
01 March 1997
Rajasthan Financial Corporation
0
29 December 2000
Chittorgarh Kedriya Sahakari Bank Ltd.
0
05 September 2016
Others
0
29 July 2010
Hdfc Bank Limited
0
01 March 1997
Rajasthan Financial Corporation
0
29 December 2000
Chittorgarh Kedriya Sahakari Bank Ltd.
0
05 September 2016
Others
0
29 July 2010
Hdfc Bank Limited
0
01 March 1997
Rajasthan Financial Corporation
0
29 December 2000
Chittorgarh Kedriya Sahakari Bank Ltd.
0
05 September 2016
Others
0
29 July 2010
Hdfc Bank Limited
0
01 March 1997
Rajasthan Financial Corporation
0
29 December 2000
Chittorgarh Kedriya Sahakari Bank Ltd.
0
05 September 2016
Others
0
29 July 2010
Hdfc Bank Limited
0
01 March 1997
Rajasthan Financial Corporation
0
29 December 2000
Chittorgarh Kedriya Sahakari Bank Ltd.
0
05 September 2016
Others
0
29 July 2010
Hdfc Bank Limited
0

Documents

Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Optional Attachment-(1)-24082020
Instrument(s) of creation or modification of charge;-24082020
Form MGT-7-13122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-21112019-signed
Form DPT-3-19112019-signed
Form AOC-4-16012019_signed
Form MGT-7-16012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
List of share holders, debenture holders;-27122017
Directors report as per section 134(3)-27122017
Optional Attachment-(1)-27122017
Form MGT-7-27122017_signed
Form AOC-4-27122017_signed
Form ADT-1-10122016_signed
Copy of resolution passed by the company-10122016
Copy of written consent given by auditor-10122016
Copy of the intimation sent by company-10122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122016
Directors report as per section 134(3)-09122016
List of share holders, debenture holders;-09122016
Form AOC-4-09122016_signed