Company Information

CIN
Status
Date of Incorporation
29 November 1999
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,100,000

Directors

Sharad Kothari
Sharad Kothari
Director
over 2 years ago
Karanveer Singh Rathore
Karanveer Singh Rathore
Director
over 2 years ago
Madan Lal Teli
Madan Lal Teli
Director/Designated Partner
over 17 years ago
Narayan Lal Teli
Narayan Lal Teli
Director
over 17 years ago

Past Directors

Hari Om Singh Rathore
Hari Om Singh Rathore
Director
over 17 years ago
Sanjay Malpani
Sanjay Malpani
Director
almost 19 years ago

Charges

6 Crore
28 January 2019
Hdfc Bank Limited
1 Crore
05 December 2017
Srei Equipment Finance Limited
87 Lak
31 March 2017
Icici Bank Limited
87 Lak
29 September 2015
Icici Bank Limited
80 Lak
02 July 2012
Hdfc Bank Limited
84 Lak
23 April 2021
Kotak Mahindra Bank Limited
1 Crore
31 August 2022
Hdfc Bank Limited
0
03 June 2022
Others
0
23 April 2021
Others
0
05 December 2017
Others
0
29 September 2015
Icici Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
31 March 2017
Others
0
28 January 2019
Hdfc Bank Limited
0
31 August 2022
Hdfc Bank Limited
0
03 June 2022
Others
0
23 April 2021
Others
0
05 December 2017
Others
0
29 September 2015
Icici Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
31 March 2017
Others
0
28 January 2019
Hdfc Bank Limited
0
31 August 2022
Hdfc Bank Limited
0
03 June 2022
Others
0
23 April 2021
Others
0
05 December 2017
Others
0
29 September 2015
Icici Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
31 March 2017
Others
0
28 January 2019
Hdfc Bank Limited
0

Documents

Form MGT-7-08082020_signed
Form AOC-4-08082020_signed
List of share holders, debenture holders;-05082020
Optional Attachment-(1)-05082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05082020
Directors report as per section 134(3)-05082020
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Interest in other entities;-08062019
Evidence of cessation;-08062019
Optional Attachment-(1)-08062019
Form DIR-12-08062019_signed
Form CHG-1-09032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190309
Optional Attachment-(2)-06032019
Instrument(s) of creation or modification of charge;-06032019
Optional Attachment-(1)-06032019
Form AOC-4-22112018_signed
Form MGT-7-19112018_signed
List of share holders, debenture holders;-16112018
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Optional Attachment-(1)-16112018
Instrument(s) of creation or modification of charge;-18012018
Form CHG-1-18012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180118
Form MGT-7-18122017_signed