Company Information

CIN
Status
Date of Incorporation
05 February 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,500,000
Authorised Capital
20,000,000

Directors

Hiranand Bhulchand Ravjani
Hiranand Bhulchand Ravjani
Director
over 3 years ago
Binoy Ravjani
Binoy Ravjani
Director
almost 15 years ago
Hemaben Hiranand Ravjani
Hemaben Hiranand Ravjani
Director
almost 22 years ago

Past Directors

Nikhil Hiranand Ravjani
Nikhil Hiranand Ravjani
Director
over 15 years ago

Charges

2 Crore
05 April 2016
State Bank Of Bikaner And Jaipur
4 Crore
28 July 2014
State Bank Of Bikaner And Jaipur
3 Crore
17 March 2006
State Bank Of Bikaner And Jaipur
35 Lak
08 October 2020
State Bank Of India
2 Crore
24 July 2022
Others
0
11 May 2022
Axis Bank Limited
0
08 October 2020
State Bank Of India
0
05 April 2016
Others
0
17 March 2006
State Bank Of Bikaner And Jaipur
0
28 July 2014
State Bank Of Bikaner And Jaipur
0
24 July 2022
Others
0
11 May 2022
Axis Bank Limited
0
08 October 2020
State Bank Of India
0
05 April 2016
Others
0
17 March 2006
State Bank Of Bikaner And Jaipur
0
28 July 2014
State Bank Of Bikaner And Jaipur
0
24 July 2022
Others
0
11 May 2022
Axis Bank Limited
0
08 October 2020
State Bank Of India
0
05 April 2016
Others
0
17 March 2006
State Bank Of Bikaner And Jaipur
0
28 July 2014
State Bank Of Bikaner And Jaipur
0

Documents

Form CHG-4-24112020_signed
Letter of the charge holder stating that the amount has been satisfied-24112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(3)-05112020
Optional Attachment-(1)-05112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Form PAS-3-26102020_signed
Form MGT-14-26102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26102020
Copy of Board or Shareholders? resolution-26102020
Form DPT-3-07072020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062020
List of share holders, debenture holders;-25062020
Optional Attachment-(1)-25062020
Optional Attachment-(2)-25062020
Directors report as per section 134(3)-25062020
Form AOC-4-25062020_signed
Form MGT-7-25062020_signed
Form CHG-4-01072019_signed
Letter of the charge holder stating that the amount has been satisfied-01072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Form MGT-7-31122018_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Optional Attachment-(1)-30122018
Optional Attachment-(3)-30122018
Copy of resolution passed by the company-30122018