Company Information

CIN
Status
Date of Incorporation
15 January 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Ashutosh Sharma
Ashutosh Sharma
Director
over 2 years ago
Krishan Avtar Sharma
Krishan Avtar Sharma
Director/Designated Partner
over 2 years ago
Reenu Agarwal
Reenu Agarwal
Director/Designated Partner
about 5 years ago
Sushila Sarraf
Sushila Sarraf
Director/Designated Partner
over 7 years ago

Past Directors

Brij Kishore Sharma
Brij Kishore Sharma
Director
over 7 years ago
Prem Lata Agrawal
Prem Lata Agrawal
Director
almost 33 years ago

Charges

75 Lak
30 April 2018
Dausa Urban Co-operative Bank Limited
75 Lak
20 March 2008
State Bank Of Bikaner And Jaipur
32 Lak
10 April 1997
State Bank Of Bikaner & Jaipur
3 Lak
06 October 2006
State Bank Of Bikaner And Jaipur
10 Lak
21 April 2010
State Bank Of Bikaner And Jaipur
10 Lak
30 April 2018
Others
0
06 October 2006
State Bank Of Bikaner And Jaipur
0
10 April 1997
State Bank Of Bikaner & Jaipur
0
21 April 2010
State Bank Of Bikaner And Jaipur
0
20 March 2008
State Bank Of Bikaner And Jaipur
0
30 April 2018
Others
0
06 October 2006
State Bank Of Bikaner And Jaipur
0
10 April 1997
State Bank Of Bikaner & Jaipur
0
21 April 2010
State Bank Of Bikaner And Jaipur
0
20 March 2008
State Bank Of Bikaner And Jaipur
0

Documents

Form DIR-12-13102020_signed
Optional Attachment-(1)-09102020
Evidence of cessation;-09102020
Declaration by first director-09102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102020
Notice of resignation;-09102020
Form DPT-3-08072020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-12102019_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 ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Optional Attachment-(1)-10062019
Copy of resolution passed by the company-10062019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Directors report as per section 134(3)-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form AOC-4-26112018_signed
Form DIR-12-05112018_signed
Optional Attachment-(1)-03112018
Evidence of cessation;-03112018
Form CHG-1-09052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180509