Company Information

CIN
Status
Date of Incorporation
06 February 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
15,000,000

Directors

Kamlesh Dudi
Kamlesh Dudi
Director
over 2 years ago
Jagdish Prasad Dudi
Jagdish Prasad Dudi
Director
over 2 years ago
Rishi Dudi
Rishi Dudi
Director/Designated Partner
over 4 years ago

Past Directors

Sushila Devi Dudi
Sushila Devi Dudi
Director
over 6 years ago
Asha Ram Dudi
Asha Ram Dudi
Director
over 13 years ago
Suresh Kumar Dudi
Suresh Kumar Dudi
Director
almost 22 years ago

Charges

36 Crore
26 July 2018
Kotak Mahindra Bank Limited
9 Crore
12 June 2012
Tata Capital Financial Services Limited
8 Crore
09 February 2012
Indusind Bank Ltd.
5 Crore
22 October 2011
Hdfc Bank Limited
21 Crore
20 September 2004
Punjab National Bank
15 Crore
31 July 2023
Others
0
26 July 2023
Standard Chartered Bank
0
06 October 2022
Tata Capital Financial Services Limited
0
22 October 2021
Others
0
20 September 2004
Others
0
09 December 2021
Others
0
22 October 2011
Hdfc Bank Limited
0
26 July 2018
Others
0
09 February 2012
Indusind Bank Ltd.
0
12 June 2012
Tata Capital Financial Services Limited
0
31 July 2023
Others
0
26 July 2023
Standard Chartered Bank
0
06 October 2022
Tata Capital Financial Services Limited
0
22 October 2021
Others
0
20 September 2004
Others
0
09 December 2021
Others
0
22 October 2011
Hdfc Bank Limited
0
26 July 2018
Others
0
09 February 2012
Indusind Bank Ltd.
0
12 June 2012
Tata Capital Financial Services Limited
0
31 July 2023
Others
0
26 July 2023
Standard Chartered Bank
0
06 October 2022
Tata Capital Financial Services Limited
0
22 October 2021
Others
0
20 September 2004
Others
0
09 December 2021
Others
0
22 October 2011
Hdfc Bank Limited
0
26 July 2018
Others
0
09 February 2012
Indusind Bank Ltd.
0
12 June 2012
Tata Capital Financial Services Limited
0

Documents

Form MGT-14-27122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122020
Optional Attachment-(1)-25122020
Form DPT-3-30092020-signed
Form DPT-3-07012020-signed
Form MGT-7-14122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form AOC-4(XBRL)-03122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-10112019_signed
Copy of resolution passed by the company-05112019
Copy of the intimation sent by company-05112019
Copy of written consent given by auditor-05112019
Form DIR-12-14102019_signed
Notice of resignation;-12102019
Evidence of cessation;-12102019
Form DIR-12-18092019_signed
Optional Attachment-(2)-18092019
Optional Attachment-(1)-18092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092019
Declaration by first director-18092019
Form MGT-7-12012019_signed
Form AOC-4(XBRL)-12012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Instrument(s) of creation or modification of charge;-17092018
Form CHG-1-17092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180917