Company Information

CIN
Status
Date of Incorporation
10 March 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,544,000
Authorised Capital
5,000,000

Directors

Dharm Chand Oswal
Dharm Chand Oswal
Director
over 2 years ago
Sunita Oswal
Sunita Oswal
Director/Designated Partner
over 22 years ago

Past Directors

Vaibhav Oswal
Vaibhav Oswal
Director
over 15 years ago

Charges

1 Crore
19 February 2010
Uco Bank
60 Lak
19 February 2010
Uco Bank
12 Lak
08 November 2011
Uco Bank
32 Lak
25 October 1993
State Bank Of Bikaner & Jaipur
9 Lak
01 June 2001
Baroda Rajasthan Gramin Bank
28 Lak
14 February 2007
Baroda Rajasthan Gramin Bank
25 Lak
18 March 2002
Bhilwara Ajmer Khetriya Gramin Bank
9 Lak
01 June 2001
Bhilwara Ajmer Khetriya Gramin Bank
25 Lak
03 September 2020
Icici Bank Ltd
47 Lak
03 September 2020
Others
0
08 November 2011
Uco Bank
0
18 March 2002
Bhilwara Ajmer Khetriya Gramin Bank
0
25 October 1993
State Bank Of Bikaner & Jaipur
0
01 June 2001
Bhilwara Ajmer Khetriya Gramin Bank
0
01 June 2001
Baroda Rajasthan Gramin Bank
0
19 February 2010
Uco Bank
0
19 February 2010
Uco Bank
0
14 February 2007
Baroda Rajasthan Gramin Bank
0
03 September 2020
Others
0
08 November 2011
Uco Bank
0
18 March 2002
Bhilwara Ajmer Khetriya Gramin Bank
0
25 October 1993
State Bank Of Bikaner & Jaipur
0
01 June 2001
Bhilwara Ajmer Khetriya Gramin Bank
0
01 June 2001
Baroda Rajasthan Gramin Bank
0
19 February 2010
Uco Bank
0
19 February 2010
Uco Bank
0
14 February 2007
Baroda Rajasthan Gramin Bank
0
03 September 2020
Others
0
08 November 2011
Uco Bank
0
18 March 2002
Bhilwara Ajmer Khetriya Gramin Bank
0
25 October 1993
State Bank Of Bikaner & Jaipur
0
01 June 2001
Bhilwara Ajmer Khetriya Gramin Bank
0
01 June 2001
Baroda Rajasthan Gramin Bank
0
19 February 2010
Uco Bank
0
19 February 2010
Uco Bank
0
14 February 2007
Baroda Rajasthan Gramin Bank
0

Documents

Instrument(s) of creation or modification of charge;-20102020
Form CHG-1-20102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Form DPT-3-29022020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Form DIR-12-14122019_signed
Notice of resignation;-13122019
Optional Attachment-(1)-13122019
Evidence of cessation;-13122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Directors report as per section 134(3)-23102019
Form DPT-3-30062019
Form MSME FORM I-31052019_signed
List of share holders, debenture holders;-25122018
Form DIR-12-25122018_signed
Form MGT-7-25122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Optional Attachment-(2)-22122018
Optional Attachment-(1)-22122018
Form AOC-4-22122018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-24112017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112017