Company Information

CIN
Status
Date of Incorporation
20 May 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,920,400
Authorised Capital
5,000,000

Directors

Kiran Bala Poswalia
Kiran Bala Poswalia
Director/Designated Partner
over 16 years ago
Madhu Jain
Madhu Jain
Director/Designated Partner
over 16 years ago
Vikas Poswaliya
Vikas Poswaliya
Director/Designated Partner
over 28 years ago

Past Directors

Raj Kamal Poswalia
Raj Kamal Poswalia
Director
over 28 years ago

Charges

2 Crore
15 June 2018
Canara Bank
90 Lak
13 June 2017
Canara Bank
1 Crore
20 February 2014
Chittorgarh Urban Co-operative Bank Limited
50 Lak
30 June 2009
Bank Of India
25 Lak
30 June 2009
Bank Of India
45 Lak
23 January 2020
Canara Bank
35 Lak
13 June 2017
Canara Bank
0
23 January 2020
Canara Bank
0
20 February 2014
Chittorgarh Urban Co-operative Bank Limited
0
30 June 2009
Bank Of India
0
30 June 2009
Bank Of India
0
15 June 2018
Canara Bank
0
13 June 2017
Canara Bank
0
23 January 2020
Canara Bank
0
20 February 2014
Chittorgarh Urban Co-operative Bank Limited
0
30 June 2009
Bank Of India
0
30 June 2009
Bank Of India
0
15 June 2018
Canara Bank
0

Documents

Form PAS-3-03042021_signed
Form DPT-3-17022021_signed
Copy of Board or Shareholders? resolution-30122020
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.-30122020
Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
CERTIFICATE OF REGISTRATION OF CHARGE-20200220
Instrument(s) of creation or modification of charge;-18022020
Form DPT-3-25012020-signed
Form DPT-3-24012020-signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019_signed
Form ADT-1-21052019_signed
Copy of the intimation sent by company-21052019
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Form MGT-7-28112018_signed
List of share holders, debenture holders;-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018