Company Information

CIN
Status
Date of Incorporation
24 February 1948
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
263,000
Authorised Capital
500,000

Directors

Vikram Golcha
Vikram Golcha
Director/Designated Partner
over 2 years ago
Rajendra Pareek
Rajendra Pareek
Director/Designated Partner
over 2 years ago
Ashok Chhajer
Ashok Chhajer
Director/Designated Partner
almost 3 years ago
Bhanwar Singh Yadav
Bhanwar Singh Yadav
Director/Designated Partner
over 11 years ago

Past Directors

Narsa Ram Saini
Narsa Ram Saini
Director
almost 14 years ago
Asha Golcha
Asha Golcha
Director
over 29 years ago
Sunita Golcha
Sunita Golcha
Director
almost 31 years ago

Charges

0
08 May 2012
State Bank Of Bikaner And Jaipur
5 Crore
01 August 2011
State Bank Of Bikaner And Jaipur
5 Crore
07 August 2007
State Bank Of Bikaner And Jaipur
11 Crore
09 September 2006
Indusind Bank Ltd.
19 Crore
27 April 2004
Vijaya Bank
0
09 September 2006
Indusind Bank Ltd.
0
07 August 2007
State Bank Of Bikaner And Jaipur
0
27 April 2004
Vijaya Bank
0
08 May 2012
State Bank Of Bikaner And Jaipur
0
01 August 2011
State Bank Of Bikaner And Jaipur
0
09 September 2006
Indusind Bank Ltd.
0
07 August 2007
State Bank Of Bikaner And Jaipur
0
27 April 2004
Vijaya Bank
0
08 May 2012
State Bank Of Bikaner And Jaipur
0
01 August 2011
State Bank Of Bikaner And Jaipur
0
09 September 2006
Indusind Bank Ltd.
0
07 August 2007
State Bank Of Bikaner And Jaipur
0
27 April 2004
Vijaya Bank
0
08 May 2012
State Bank Of Bikaner And Jaipur
0
01 August 2011
State Bank Of Bikaner And Jaipur
0

Documents

List of Directors;-27112023
List of share holders, debenture holders;-27112023
Form MGT-7A-27112023_signed
Form AOC-4-21112023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102023
Directors report as per section 134(3)-28102023
Form AOC-4-28102023
Form DPT-3-05092023_signed
Form MGT-7A-29112022
List of share holders, debenture holders;-29112022
List of Directors;-29112022
Directors report as per section 134(3)-15112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112022
Form AOC-4-15112022
Copy of resolution passed by the company-14102022
Copy of the intimation sent by company-14102022
Copy of written consent given by auditor-14102022
Form ADT-1-14102022
Form DPT-3-29062022
Form MGT-7A-15122021_signed
Approval letter for extension of AGM;-09122021
List of share holders, debenture holders;-09122021
List of Directors;-09122021
Form AOC-4-01112021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102021
Directors report as per section 134(3)-28102021
Form DPT-3-29062021_signed
Form CFSS-2020-26062021_signed
Form MGT-7-01032021_signed
List of share holders, debenture holders;-27022021