Company Information

CIN
Status
Date of Incorporation
17 July 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
553,150
Authorised Capital
1,000,000

Directors

Divisht Singi
Divisht Singi
Director/Designated Partner
about 2 years ago
Prakash Chandwani
Prakash Chandwani
Director
about 10 years ago
Vimal Chandra Singi
Vimal Chandra Singi
Director
almost 18 years ago

Past Directors

Prakash Chandra Singhi
Prakash Chandra Singhi
Director
about 23 years ago
Praveen Singhi
Praveen Singhi
Director
over 30 years ago
Subhash Singi
Subhash Singi
Director
over 30 years ago

Registered Trademarks

Iot Device (Lable) Indexone Tradecon

[Class : 16] Publication, Stationary & Printed Matter For Construction & Trading Included In Class 16.

Charges

0
30 September 2013
Pnb Housing Finance Limited
3 Crore
24 April 2013
State Bank Of India
30 Lak
25 August 2023
Hdfc Bank Limited
0
30 September 2013
Pnb Housing Finance Limited
0
24 April 2013
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
30 September 2013
Pnb Housing Finance Limited
0
24 April 2013
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
30 September 2013
Pnb Housing Finance Limited
0
24 April 2013
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
30 September 2013
Pnb Housing Finance Limited
0
24 April 2013
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
30 September 2013
Pnb Housing Finance Limited
0
24 April 2013
State Bank Of India
0

Documents

Optional Attachment-(1)-02102020
Directors report as per section 134(3)-02102020
Optional Attachment-(2)-02102020
List of share holders, debenture holders;-02102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102020
Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
Form DPT-3-21092020-signed
Form DPT-3-13032020-signed
Evidence of cessation;-13122019
Notice of resignation;-13122019
Optional Attachment-(1)-13122019
Form DIR-12-13122019_signed
Form MGT-14-11112019_signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
List of share holders, debenture holders;-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Optional Attachment-(1)-02112019
Directors report as per section 134(3)-02112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-01082019_signed
Declaration under section 90-31072019
Letter of the charge holder stating that the amount has been satisfied-20072019
Form CHG-4-20072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190720