Company Information

CIN
Status
Date of Incorporation
25 March 1992
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
300,000

Directors

Banwari Lal Goyal
Banwari Lal Goyal
Director
over 33 years ago
Vinay Kumar Goyal
Vinay Kumar Goyal
Director
over 33 years ago
Dinesh Kumar Goyal
Dinesh Kumar Goyal
Director
over 33 years ago

Past Directors

Ratan Devi Agrawal
Ratan Devi Agrawal
Director
about 9 years ago

Charges

91 Lak
10 September 2012
Kotak Mahindra Bank Limited
46 Lak
15 January 2007
State Bank Of India
18 Lak
15 January 2007
State Bank Of India
12 Lak
09 September 2020
Shriram Transport Finance Company Limited
15 Lak
27 September 2023
Others
0
30 September 2023
Others
0
30 September 2023
Others
0
29 March 2022
Others
0
29 March 2022
Others
0
29 November 2021
Others
0
30 November 2021
Others
0
09 September 2020
Others
0
15 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0
10 September 2012
Kotak Mahindra Bank Limited
0
27 September 2023
Others
0
30 September 2023
Others
0
30 September 2023
Others
0
29 March 2022
Others
0
29 March 2022
Others
0
29 November 2021
Others
0
30 November 2021
Others
0
09 September 2020
Others
0
15 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0
10 September 2012
Kotak Mahindra Bank Limited
0
27 September 2023
Others
0
30 September 2023
Others
0
30 September 2023
Others
0
29 March 2022
Others
0
29 March 2022
Others
0
29 November 2021
Others
0
30 November 2021
Others
0
09 September 2020
Others
0
15 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0
10 September 2012
Kotak Mahindra Bank Limited
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
Instrument(s) of creation or modification of charge;-30092020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Proof of dispatch-13042018
Notice of resignation filed with the company-13042018
Form DIR-11-13042018_signed
Acknowledgement received from company-13042018
Evidence of cessation;-12042018
Form DIR-12-12042018_signed
Notice of resignation;-12042018
Form AOC-4-05122017_signed
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form MGT-7-26112017_signed
Form DIR-12-12012017_signed
Form AOC-4-12012017_signed
Form MGT-7-12012017_signed
List of share holders, debenture holders;-10012017
Directors report as per section 134(3)-10012017