Company Information

CIN
Status
Date of Incorporation
10 September 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Karun Modi
Karun Modi
Director/Designated Partner
over 2 years ago
Raj Agarwal
Raj Agarwal
Director/Designated Partner
over 2 years ago
Ankit Modi
Ankit Modi
Director/Designated Partner
about 13 years ago

Past Directors

Sitaram Agarwal
Sitaram Agarwal
Director
about 15 years ago

Patents

Smart Electric Grid Automatic Lower Shedding Wireless Detection System

The fundamental need for the establishment of smart cities in developing countries like India mainly focuses on 24/7 electricity available in the city. In the current scenario, we are producing a large amount of electricity, but the common man of the country is not able to take full advantage of this. Today’s era is...

Gps System Based Smart Vehicle Tracking System To Prevent Vehicle From Theft

In today’s world theft is increasing a lot, especially if we talk in the categories of vehicle; bikes have now become the major choice of thieves to steal. The affordable bikes come with very less security. So, for thieves it is not very hard to steal it. They just need the master key or sometimes not even the maste...

Wireless Body Area Network For Tumor Detection Using Wearable Technology

The deaths due to cancer in 2018 only are 9.5 million, while the number of deaths due to COVID by 2021 will be 6.5 million only. Peoples have a misconception that it is complicated to cure cancer. This statement is partially correct as today; medical science has the technology to cure cancer. The earlier cancer has ...

Charges

3 Crore
20 August 2015
Kotak Mahindra Bank Limited
20 Crore
12 June 2021
Icici Bank Limited
3 Crore
12 June 2021
Others
0
20 August 2015
Kotak Mahindra Bank Limited
0
12 June 2021
Others
0
20 August 2015
Kotak Mahindra Bank Limited
0
12 June 2021
Others
0
20 August 2015
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-02012021_signed
Form DPT-3-17022020-signed
List of share holders, debenture holders;-02122019
Form AOC-4(XBRL)-02122019_signed
Form MGT-7-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form DPT-3-26062019
Form CHG-4-26042019_signed
Letter of the charge holder stating that the amount has been satisfied-26042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190426
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112018
Form AOC-4(XBRL)-30112018_signed
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Optional Attachment-(4)-10032018
Optional Attachment-(3)-10032018
Optional Attachment-(2)-10032018
Optional Attachment-(1)-10032018
Form DIR-12-10032018_signed
Evidence of cessation;-10032018
Form AOC-4(XBRL)-06032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05032018
Optional Attachment-(3)-05032018
Optional Attachment-(1)-05032018
Optional Attachment-(2)-05032018
List of share holders, debenture holders;-26022018
Optional Attachment-(1)-26022018
Form MGT-7-26022018_signed
Optional Attachment-(2)-08022018
Optional Attachment-(1)-08022018