Company Information

CIN
Status
Date of Incorporation
28 May 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
4,500,000

Directors

Chandra Dev Panwar
Chandra Dev Panwar
Director/Designated Partner
over 2 years ago
Pragya Panwar
Pragya Panwar
Director/Designated Partner
almost 7 years ago
Ratri Panwar
Ratri Panwar
Director/Designated Partner
over 28 years ago

Past Directors

Bhopa Ram Panwar
Bhopa Ram Panwar
Director
over 28 years ago
Amra Devi Panwar
Amra Devi Panwar
Director
over 28 years ago
Ganpat Singh Panwar
Ganpat Singh Panwar
Director
over 28 years ago

Charges

1 Crore
27 September 2007
Kotak Mahindra Bank Limited
1 Crore
22 September 2011
Kotak Mahindra Bank Limited
1 Crore
29 December 2008
Bank Of Baroda
65 Lak
01 March 2006
Icici Bank Limited
2 Crore
31 March 1999
State Bank Of Bikaner And Jaipur
0
26 September 1997
State Bank Of Bikaner And Jaipur
0
27 September 2007
Others
0
01 March 2006
Icici Bank Limited
0
29 December 2008
Bank Of Baroda
0
22 September 2011
Kotak Mahindra Bank Limited
0
26 September 1997
State Bank Of Bikaner And Jaipur
0
31 March 1999
State Bank Of Bikaner And Jaipur
0
27 September 2007
Others
0
01 March 2006
Icici Bank Limited
0
29 December 2008
Bank Of Baroda
0
22 September 2011
Kotak Mahindra Bank Limited
0
26 September 1997
State Bank Of Bikaner And Jaipur
0
31 March 1999
State Bank Of Bikaner And Jaipur
0
27 September 2007
Others
0
01 March 2006
Icici Bank Limited
0
29 December 2008
Bank Of Baroda
0
22 September 2011
Kotak Mahindra Bank Limited
0
26 September 1997
State Bank Of Bikaner And Jaipur
0
31 March 1999
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-02012021_signed
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Instrument(s) of creation or modification of charge;-18112020
Form DPT-3-06032020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-29062019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of the intimation sent by company-04062019
Copy of resolution passed by the company-04062019
Form DIR-12-04042019_signed
Evidence of cessation;-01042019
Form DIR-12-31032019_signed
Optional Attachment-(1)-28032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032019
Form MGT-7-21122018_signed
Form AOC-4-21122018_signed
List of share holders, debenture holders;-16122018
Directors report as per section 134(3)-16122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122018