Company Information

CIN
Status
Date of Incorporation
22 July 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,950,000
Authorised Capital
5,000,000

Directors

Kanku Bai Patidar
Kanku Bai Patidar
Director/Designated Partner
almost 3 years ago
Ravi Patidar
Ravi Patidar
Director
almost 3 years ago
Naman Patidar
Naman Patidar
Director
over 3 years ago
Pawan Patidar
Pawan Patidar
Director/Designated Partner
almost 4 years ago
Nehul Patidar
Nehul Patidar
Director/Designated Partner
almost 4 years ago
Rajesh Chittora
Rajesh Chittora
Director
about 8 years ago
Arti Singhwi
Arti Singhwi
Director
over 14 years ago

Past Directors

Vinita Mody
Vinita Mody
Director
about 8 years ago
Vikas Kumar Modi
Vikas Kumar Modi
Additional Director
about 12 years ago

Charges

9 Crore
01 February 2017
Idbi Bank Limited
1 Crore
15 February 2016
Bank Of Baroda
1 Crore
16 October 2014
Hdfc Bank Limited
50 Lak
21 December 2020
Bank Of Baroda
3 Crore
21 December 2020
Bank Of Baroda
3 Crore
14 March 2022
Bank Of Baroda
2 Crore
03 November 2021
Bank Of Baroda
64 Lak
14 March 2022
Others
0
21 December 2020
Others
0
03 November 2021
Others
0
21 December 2020
Others
0
15 February 2016
Bank Of Baroda
0
01 February 2017
Idbi Bank Limited
0
16 October 2014
Hdfc Bank Limited
0
14 March 2022
Others
0
21 December 2020
Others
0
03 November 2021
Others
0
21 December 2020
Others
0
15 February 2016
Bank Of Baroda
0
01 February 2017
Idbi Bank Limited
0
16 October 2014
Hdfc Bank Limited
0
14 March 2022
Others
0
21 December 2020
Others
0
03 November 2021
Others
0
21 December 2020
Others
0
15 February 2016
Bank Of Baroda
0
01 February 2017
Idbi Bank Limited
0
16 October 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-31122020
Form CHG-1-25122020_signed
Form CHG-1-24122020_signed
Instrument(s) of creation or modification of charge;-24122020
Optional Attachment-(1)-24122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Form CHG-4-18122020_signed
Letter of the charge holder stating that the amount has been satisfied-18122020
Form MGT-14-09102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201009
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Altered memorandum of association-07102020
Form DIR-11-28072020_signed
Form DIR-12-28072020_signed
Evidence of cessation;-27072020
Notice of resignation filed with the company-27072020
Notice of resignation;-27072020
Optional Attachment-(1)-27072020
Proof of dispatch-27072020
Acknowledgement received from company-27072020
Form DPT-3-07022020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-28062019
Form MSME FORM I-25052019_signed
Form MSME FORM I-24052019_signed
List of share holders, debenture holders;-01122018