Company Information

CIN
Status
Date of Incorporation
28 June 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,350,000
Authorised Capital
3,500,000

Directors

Veena Vanawat
Veena Vanawat
Director/Designated Partner
almost 7 years ago

Past Directors

Harsh Vanawat
Harsh Vanawat
Additional Director
over 6 years ago
Sumitra Vanawat
Sumitra Vanawat
Director
over 20 years ago
Gunbhadra Vanawat
Gunbhadra Vanawat
Director
over 20 years ago
Sumesh Kumar Vanawat
Sumesh Kumar Vanawat
Director
over 31 years ago
Nana Lal Ahari
Nana Lal Ahari
Director
over 31 years ago

Charges

3 Crore
28 January 2019
Punjab National Bank
1 Crore
01 November 2013
Bank Of Baroda
1 Crore
09 March 2013
State Bank Of Bikaner And Jaipur
60 Lak
11 August 2009
State Bank Of Bikaner & Jaipur
50 Lak
30 March 1998
The Bank Of Rajasthan Ltd.
5 Lak
20 June 1995
Rajasthan Financial Corporation
50 Lak
01 September 2022
Indian Bank
0
01 November 2013
Bank Of Baroda
0
30 March 1998
The Bank Of Rajasthan Ltd.
0
11 August 2009
State Bank Of Bikaner & Jaipur
0
28 January 2019
Others
0
09 March 2013
State Bank Of Bikaner And Jaipur
0
20 June 1995
Rajasthan Financial Corporation
0
01 September 2022
Indian Bank
0
01 November 2013
Bank Of Baroda
0
30 March 1998
The Bank Of Rajasthan Ltd.
0
11 August 2009
State Bank Of Bikaner & Jaipur
0
28 January 2019
Others
0
09 March 2013
State Bank Of Bikaner And Jaipur
0
20 June 1995
Rajasthan Financial Corporation
0
01 September 2022
Indian Bank
0
01 November 2013
Bank Of Baroda
0
30 March 1998
The Bank Of Rajasthan Ltd.
0
11 August 2009
State Bank Of Bikaner & Jaipur
0
28 January 2019
Others
0
09 March 2013
State Bank Of Bikaner And Jaipur
0
20 June 1995
Rajasthan Financial Corporation
0
01 September 2022
Indian Bank
0
01 November 2013
Bank Of Baroda
0
30 March 1998
The Bank Of Rajasthan Ltd.
0
11 August 2009
State Bank Of Bikaner & Jaipur
0
28 January 2019
Others
0
09 March 2013
State Bank Of Bikaner And Jaipur
0
20 June 1995
Rajasthan Financial Corporation
0

Documents

Form AOC-4-13122019_signed
Form MGT-7-29112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form DPT-3-30062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Evidence of cessation;-15062019
Optional Attachment-(3)-15062019
Notice of resignation;-15062019
Optional Attachment-(2)-15062019
Form DIR-12-15062019_signed
Optional Attachment-(4)-15062019
Optional Attachment-(1)-15062019
Instrument(s) of creation or modification of charge;-26022019
Form CHG-1-26022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190226
Optional Attachment-(1)-19012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012019
Form DIR-12-19012019_signed
Notice of resignation;-19012019
Evidence of cessation;-19012019
Form AOC-4-08012019_signed
Form MGT-7-05012019_signed
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-21122017
Form MGT-7-21122017_signed
Form AOC-4-08122017_signed