Company Information

CIN
Status
Date of Incorporation
26 March 1998
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,997,530
Authorised Capital
3,000,000

Directors

Sudhir Kumar Kukar
Sudhir Kumar Kukar
Director
about 2 years ago
Swati Kukar
Swati Kukar
Director
over 2 years ago
Shiraz Kukar
Shiraz Kukar
Director
about 17 years ago

Charges

2 Crore
21 October 2015
Punjab And Sind Bank
55 Lak
20 November 2014
Punjab & Sind Bank
30 Lak
29 July 2011
Punjab & Sind Bank
1 Crore
19 December 2006
Punjab & Sind Bank
60 Lak
14 February 2009
Punjab And Sind Bank
15 Lak
14 February 2009
Punjab And Sind Bank
13 Lak
24 September 2010
Punjab & Sind Bank
18 Lak
14 February 2009
Punjab And Sind Bank
30 Lak
29 July 2011
Others
0
20 November 2014
Punjab & Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
21 October 2015
Punjab And Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
24 September 2010
Punjab & Sind Bank
0
19 December 2006
Punjab & Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
29 July 2011
Others
0
20 November 2014
Punjab & Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
21 October 2015
Punjab And Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
24 September 2010
Punjab & Sind Bank
0
19 December 2006
Punjab & Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
29 July 2011
Others
0
20 November 2014
Punjab & Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
21 October 2015
Punjab And Sind Bank
0
14 February 2009
Punjab And Sind Bank
0
24 September 2010
Punjab & Sind Bank
0
19 December 2006
Punjab & Sind Bank
0
14 February 2009
Punjab And Sind Bank
0

Documents

Form CHG-4-11082020_signed
Letter of the charge holder stating that the amount has been satisfied-11082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200811
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-10072019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-11122017
Form AOC-4-11122017_signed
Form MGT-7-11122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Directors report as per section 134(3)-09122017
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Directors report as per section 134(3)-07112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112016
Form AOC-4-07112016_signed
ShareholdersList_P27830686_KAMESHCA_20161010171345.xlsx
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17092016
Optional Attachment-(1)-17092016