Company Information

CIN
Status
Date of Incorporation
15 December 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Namdev Chandrakant Malusare
Namdev Chandrakant Malusare
Director/Designated Partner
over 2 years ago
Sudhanshu Srivastav
Sudhanshu Srivastav
Director/Designated Partner
over 2 years ago

Past Directors

Vinayak Jagdish Shete
Vinayak Jagdish Shete
Director
over 5 years ago
Harish Ghanshyam Gangawat
Harish Ghanshyam Gangawat
Director
over 10 years ago
Ghanshyam Madanmohan Gangawat
Ghanshyam Madanmohan Gangawat
Director
about 13 years ago
Ankita Rameshwar Kabra
Ankita Rameshwar Kabra
Director
about 13 years ago
Rajesh Sharma
Rajesh Sharma
Director
about 16 years ago
Kapoor Chand Singhal
Kapoor Chand Singhal
Director
almost 21 years ago
Atul Kumar Singhal
Atul Kumar Singhal
Director
almost 21 years ago

Charges

0
29 November 2011
State Bank Of Bikaner And Jaipur
50 Lak
02 March 2010
State Bank Of Bikaner And Jaipur
15 Lak
26 February 2009
State Bank Of Bikaner And Jaipur
50 Lak
26 February 2009
State Bank Of Bikaner And Jaipur
1 Crore
03 May 2005
Small Industries Development Bank Of India
86 Lak
02 March 2010
State Bank Of Bikaner And Jaipur
0
29 November 2011
State Bank Of Bikaner And Jaipur
0
03 May 2005
Small Industries Development Bank Of India
0
26 February 2009
State Bank Of Bikaner And Jaipur
0
26 February 2009
State Bank Of Bikaner And Jaipur
0
02 March 2010
State Bank Of Bikaner And Jaipur
0
29 November 2011
State Bank Of Bikaner And Jaipur
0
03 May 2005
Small Industries Development Bank Of India
0
26 February 2009
State Bank Of Bikaner And Jaipur
0
26 February 2009
State Bank Of Bikaner And Jaipur
0
02 March 2010
State Bank Of Bikaner And Jaipur
0
29 November 2011
State Bank Of Bikaner And Jaipur
0
03 May 2005
Small Industries Development Bank Of India
0
26 February 2009
State Bank Of Bikaner And Jaipur
0
26 February 2009
State Bank Of Bikaner And Jaipur
0

Documents

Form 20B-05052021_signed
Form DIR-12-07012021_signed
Form MGT-7-07012021_signed
Form DIR-12-31122020_signed
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Approval letter of extension of financial year or AGM-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Approval letter for extension of AGM;-30122020
Optional Attachment-(1)-30122020
Evidence of cessation;-30122020
Form AOC-4-30122020_signed
Annual return as per schedule V of the Companies Act,1956-28122020
Optional Attachment-(1)-28122020
Interest in other entities;-28122020
Optional Attachment-(1)-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Form ADT-1-12102020_signed
Directors report as per section 134(3)-12102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102020
Form AOC-4-12102020_signed
Form MGT-7-12102020_signed
Copy of written consent given by auditor-10102020
Form ADT-1-09102020_signed
List of share holders, debenture holders;-10102020
Copy of resolution passed by the company-10102020
Form ADT-1-09102020_signed
Form DPT-3-08102020-signed
Directors report as per section 134(3)-08102020
List of share holders, debenture holders;-08102020