Company Information

CIN
Status
Date of Incorporation
15 November 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Rajendra Kumar Goyal
Rajendra Kumar Goyal
Director
about 13 years ago

Past Directors

Bharat Goyal
Bharat Goyal
Additional Director
about 10 years ago
Rakesh Kumar Goyal
Rakesh Kumar Goyal
Director
about 13 years ago

Charges

18 Crore
31 August 2017
State Bank Of India
11 Crore
29 November 2015
Kotak Mahindra Bank Limited
3 Crore
09 November 2015
Kotak Mahindra Prime Limited
12 Crore
22 May 2014
Punjab National Bank
10 Lak
07 May 2013
Icici Bank Limited
2 Crore
24 July 2015
Icici Bank Limited
7 Crore
03 March 2020
Bank Of Baroda
30 Lak
24 February 2020
Bank Of Baroda
4 Crore
29 November 2015
Others
0
24 February 2020
Others
0
31 August 2017
State Bank Of India
0
24 July 2015
Icici Bank Limited
0
22 May 2014
Punjab National Bank
0
09 November 2015
Kotak Mahindra Prime Limited
0
03 March 2020
Others
0
07 May 2013
Icici Bank Limited
0
29 November 2015
Others
0
24 February 2020
Others
0
31 August 2017
State Bank Of India
0
24 July 2015
Icici Bank Limited
0
22 May 2014
Punjab National Bank
0
09 November 2015
Kotak Mahindra Prime Limited
0
03 March 2020
Others
0
07 May 2013
Icici Bank Limited
0
29 November 2015
Others
0
24 February 2020
Others
0
31 August 2017
State Bank Of India
0
24 July 2015
Icici Bank Limited
0
22 May 2014
Punjab National Bank
0
09 November 2015
Kotak Mahindra Prime Limited
0
03 March 2020
Others
0
07 May 2013
Icici Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-16062020
Form CHG-4-16062020_signed
Form CHG-1-16062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
CERTIFICATE OF SATISFACTION OF CHARGE-20200616
Optional Attachment-(1)-13062020
Instrument(s) of creation or modification of charge;-13062020
Form CHG-1-09032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200309
Optional Attachment-(1)-06032020
Instrument(s) of creation or modification of charge;-06032020
Form MGT-7-07122019_signed
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
Form MGT-14-30112019-signed
Optional Attachment-(1)-28112019
Altered memorandum of association-28112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112019
Altered articles of association-28112019
Form AOC-4-25112019_signed
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form DPT-3-16112019-signed
Form INC-28-03062019-signed
Form CHG-4-03062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Copy of court order or NCLT or CLB or order by any other competent authority.-01062019
Optional Attachment-(1)-01062019
Form INC-28-22052019-signed
Optional Attachment-(1)-20052019