Company Information

CIN
Status
Date of Incorporation
18 May 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Hira Devi Dudi
Hira Devi Dudi
Director
over 12 years ago
Asha Ram Dudi
Asha Ram Dudi
Director
over 12 years ago
Sunita Dudi
Sunita Dudi
Director
over 12 years ago
Suresh Kumar Dudi
Suresh Kumar Dudi
Director
over 12 years ago

Charges

0
22 March 2018
Indusind Bank
9 Lak
22 March 2018
Indusind Bank
8 Lak
07 March 2018
Indusind Bank
29 Lak
21 July 2017
Indusind Bank
6 Lak
21 July 2017
Indusind Bank
9 Lak
21 July 2017
Indusind Bank
6 Lak
21 August 2013
State Bank Of India
2 Crore
19 February 2020
Indusind Bank Ltd.
34 Lak
22 March 2018
Others
0
22 March 2018
Others
0
21 July 2017
Others
0
07 March 2018
Others
0
21 July 2017
Others
0
21 July 2017
Others
0
21 August 2013
State Bank Of India
0
19 February 2020
Others
0
22 March 2018
Others
0
22 March 2018
Others
0
21 July 2017
Others
0
07 March 2018
Others
0
21 July 2017
Others
0
21 July 2017
Others
0
21 August 2013
State Bank Of India
0
19 February 2020
Others
0
22 March 2018
Others
0
22 March 2018
Others
0
21 July 2017
Others
0
07 March 2018
Others
0
21 July 2017
Others
0
21 July 2017
Others
0
21 August 2013
State Bank Of India
0
19 February 2020
Others
0
22 March 2018
Others
0
22 March 2018
Others
0
21 July 2017
Others
0
07 March 2018
Others
0
21 July 2017
Others
0
21 July 2017
Others
0
21 August 2013
State Bank Of India
0
19 February 2020
Others
0
22 March 2018
Others
0
22 March 2018
Others
0
21 July 2017
Others
0
07 March 2018
Others
0
21 July 2017
Others
0
21 July 2017
Others
0
21 August 2013
State Bank Of India
0
19 February 2020
Others
0
22 March 2018
Others
0
22 March 2018
Others
0
21 July 2017
Others
0
07 March 2018
Others
0
21 July 2017
Others
0
21 July 2017
Others
0
21 August 2013
State Bank Of India
0
19 February 2020
Others
0

Documents

Form DPT-3-05102020-signed
Form CHG-1-18032020_signed
Instrument(s) of creation or modification of charge;-18032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form DPT-3-07012020-signed
Form AOC-4-03122019_signed
Form MGT-7-03122019_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
List of share holders, debenture holders;-29112019
Form AOC-4-19012019_signed
List of share holders, debenture holders;-01012019
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-1-10042018_signed
Instrument(s) of creation or modification of charge;-10042018
Optional Attachment-(1)-10042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180410
Optional Attachment-(2)-17032018
Optional Attachment-(1)-17032018
Instrument(s) of creation or modification of charge;-17032018
Form CHG-1-17032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180317
Optional Attachment-(1)-26022018
Instrument(s) of creation or modification of charge;-26022018
Form CHG-1-26022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180226
Form MGT-14-20122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171220