Company Information

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

Directors

Ameeta Shekhawat
Ameeta Shekhawat
Director
over 20 years ago

Past Directors

Ghanshyam Singh Krishnawat
Ghanshyam Singh Krishnawat
Director
almost 11 years ago
Veeram Dev Singh Krishnawat
Veeram Dev Singh Krishnawat
Additional Director
over 17 years ago

Charges

57 Crore
27 September 2019
Hdfc Bank Limited
50 Crore
30 September 2016
The Udaipur Urban Cooperative Bank
7 Crore
17 January 2018
The Udaipur Urban Cooperative Bank Limited
1 Crore
18 September 2015
Axis Bank Limited
5 Crore
28 November 2002
Citicorp Finance Limited
11 Lak
05 July 1997
Punjab National Bank
5 Lak
24 February 2022
Others
0
17 January 2018
Others
0
27 September 2019
Hdfc Bank Limited
0
30 September 2016
Others
0
28 November 2002
Citicorp Finance Limited
0
18 September 2015
Axis Bank Limited
0
05 July 1997
Punjab National Bank
0
24 February 2022
Others
0
17 January 2018
Others
0
27 September 2019
Hdfc Bank Limited
0
30 September 2016
Others
0
28 November 2002
Citicorp Finance Limited
0
18 September 2015
Axis Bank Limited
0
05 July 1997
Punjab National Bank
0
24 February 2022
Others
0
17 January 2018
Others
0
27 September 2019
Hdfc Bank Limited
0
30 September 2016
Others
0
28 November 2002
Citicorp Finance Limited
0
18 September 2015
Axis Bank Limited
0
05 July 1997
Punjab National Bank
0
24 February 2022
Others
0
17 January 2018
Others
0
27 September 2019
Hdfc Bank Limited
0
30 September 2016
Others
0
28 November 2002
Citicorp Finance Limited
0
18 September 2015
Axis Bank Limited
0
05 July 1997
Punjab National Bank
0

Documents

List of share holders, debenture holders;-11062020
Form MGT-7-11062020_signed
Form ADT-1-10062020_signed
Directors report as per section 134(3)-10062020
Copy of the intimation sent by company-10062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10062020
Copy of written consent given by auditor-10062020
Copy of resolution passed by the company-10062020
Form AOC-4-10062020_signed
Form DIR-12-29042020_signed
Evidence of cessation;-29042020
Optional Attachment-(1)-29042020
Form DPT-3-25042020-signed
Form AOC-4-24112019_signed
List of share holders, debenture holders;-17112019
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form CHG-1-06112019_signed
Instrument(s) of creation or modification of charge;-06112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Form MGT-14-03102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Optional Attachment-(1)-03102019
Form DPT-3-30062019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MGT-14-25012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012019