Company Information

CIN
Status
Date of Incorporation
26 March 2007
State / ROC
Jaipur /
Last Balance Sheet
31 March 2019
Last Annual Meeting
01 August 2019
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Mahendra Kumar Baid
Mahendra Kumar Baid
Director
over 18 years ago
Ravi Mathur
Ravi Mathur
Director
over 18 years ago

Past Directors

Anuj Mathur
Anuj Mathur
Director
almost 10 years ago
Panna Lal Baid
Panna Lal Baid
Director
over 18 years ago

Charges

0
23 February 2012
Kotak Mahindra Bank Limited
1 Crore
12 January 2011
Kotak Mahindra Bank Limited
2 Crore
12 January 2011
Kotak Mahindra Bank Limited
2 Crore
01 July 2008
State Bank Of Bikaner & Jaipur
4 Crore
12 January 2011
Kotak Mahindra Bank Limited
0
23 February 2012
Kotak Mahindra Bank Limited
0
01 July 2008
State Bank Of Bikaner & Jaipur
0
12 January 2011
Kotak Mahindra Bank Limited
0
12 January 2011
Kotak Mahindra Bank Limited
0
23 February 2012
Kotak Mahindra Bank Limited
0
01 July 2008
State Bank Of Bikaner & Jaipur
0
12 January 2011
Kotak Mahindra Bank Limited
0
12 January 2011
Kotak Mahindra Bank Limited
0
23 February 2012
Kotak Mahindra Bank Limited
0
01 July 2008
State Bank Of Bikaner & Jaipur
0
12 January 2011
Kotak Mahindra Bank Limited
0

Documents

Form MGT-7-05092019_signed
Form AOC-4-05092019_signed
Directors report as per section 134(3)-29082019
List of share holders, debenture holders;-29082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082019
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
List of share holders, debenture holders;-18102018
Directors report as per section 134(3)-18102018
Form MGT-7-08112017_signed
List of share holders, debenture holders;-03112017
Form AOC-4-18102017_signed
Directors report as per section 134(3)-16102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122016
Directors report as per section 134(3)-10122016
Form AOC-4-10122016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-28112016
Form DIR-11-210316.OCT
Form DIR-12-180316.OCT
Evidence of cessation-180316.PDF
Form DIR-11-180316.OCT
Form DIR-12-150316.OCT
Declaration of the appointee Director- in Form DIR-2-150316.PDF
Interest in other entities-150316.PDF
Letter of Appointment-150316.PDF
Optional Attachment 1-150316.PDF
Form AOC-4-041215.OCT