Company Information

CIN
Status
Date of Incorporation
03 December 1973
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
27,940,000
Authorised Capital
30,000,000

Directors

Ranjan Baid
Ranjan Baid
Director/Designated Partner
over 2 years ago
Rajendra Pareek
Rajendra Pareek
Director/Designated Partner
over 2 years ago
Omprakash Saini
Omprakash Saini
Director/Designated Partner
over 12 years ago

Past Directors

Mamta Jain
Mamta Jain
Whole Time Director
about 9 years ago
Satish Kumar Verma
Satish Kumar Verma
Director
over 10 years ago
Mohan Lal Paliwal
Mohan Lal Paliwal
Director
over 12 years ago
Aviral Jain
Aviral Jain
Director
over 13 years ago
Kedar Prasad Patwa
Kedar Prasad Patwa
Director
over 29 years ago
Sanjay Jain Kumar
Sanjay Jain Kumar
Director
about 30 years ago

Charges

2 Crore
18 August 2017
Axis Bank Limited
2 Crore
13 June 2012
Hdfc Bank Limited
45 Lak
22 November 2012
Icici Bank Limited
8 Lak
05 January 2006
State Bank Of Bikaner & Jaipur
12 Crore
05 November 1999
State Bank Of Bikaner And Jaipur
4 Crore
26 August 1998
Punjab National Bank
2 Crore
18 August 2017
Axis Bank Limited
0
13 June 2012
Hdfc Bank Limited
0
22 November 2012
Icici Bank Limited
0
26 August 1998
Punjab National Bank
0
05 November 1999
State Bank Of Bikaner And Jaipur
0
05 January 2006
State Bank Of Bikaner & Jaipur
0
18 August 2017
Axis Bank Limited
0
13 June 2012
Hdfc Bank Limited
0
22 November 2012
Icici Bank Limited
0
26 August 1998
Punjab National Bank
0
05 November 1999
State Bank Of Bikaner And Jaipur
0
05 January 2006
State Bank Of Bikaner & Jaipur
0

Documents

List of share holders, debenture holders;-27112020
Optional Attachment-(1)-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Directors report as per section 134(3)-27112020
Form AOC-4-27112020_signed
Form MGT-7-27112020_signed
Form DPT-3-28072020-signed
Form DIR-12-06062020_signed
Optional Attachment-(1)-06062020
Optional Attachment-(2)-06062020
Form DPT-3-21022020-signed
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form AOC-4-25102019_signed
Form MGT-7-25102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Form DPT-3-01072019
Auditor?s certificate-01072019
Auditor?s certificate-30062019
Form MGT-14-03052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052019
Optional Attachment-(1)-03052019
Form CHG-4-05112018_signed
Letter of the charge holder stating that the amount has been satisfied-05112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181105
Optional Attachment-(1)-01112018