Company Information

CIN
Status
Date of Incorporation
23 October 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
14,500,000

Directors

Gurvinder Sehmi Singh
Gurvinder Sehmi Singh
Director/Designated Partner
over 2 years ago
Karamjeet Sehmi Singh
Karamjeet Sehmi Singh
Director/Designated Partner
over 2 years ago
Ajit Sehmi Singh
Ajit Sehmi Singh
Director/Designated Partner
about 11 years ago
Rajwant Kaur
Rajwant Kaur
Director
over 15 years ago

Past Directors

Viney Jain
Viney Jain
Director
about 17 years ago
Mahavir Prasad Jain
Mahavir Prasad Jain
Director
about 18 years ago

Charges

7 Crore
26 November 2018
Sidbi
2 Crore
27 November 2013
Hdfc Bank Limited
1 Crore
05 August 2014
Small Industries Development Bank Of India (sidbi)
1 Crore
08 March 2006
Bank Of India
10 Lak
14 September 2021
Sidbi
75 Lak
14 September 2021
Sidbi
90 Lak
30 January 2021
Hdfc Bank Limited
18 Lak
19 December 2019
Sidbi
2 Crore
14 September 2021
Sidbi
0
14 September 2021
Sidbi
0
30 January 2021
Hdfc Bank Limited
0
26 November 2018
Sidbi
0
08 March 2006
Bank Of India
0
27 November 2013
Hdfc Bank Limited
0
05 August 2014
Small Industries Development Bank Of India (sidbi)
0
19 December 2019
Sidbi
0
14 September 2021
Sidbi
0
14 September 2021
Sidbi
0
30 January 2021
Hdfc Bank Limited
0
26 November 2018
Sidbi
0
08 March 2006
Bank Of India
0
27 November 2013
Hdfc Bank Limited
0
05 August 2014
Small Industries Development Bank Of India (sidbi)
0
19 December 2019
Sidbi
0

Documents

Form MGT-7-06112020_signed
List of share holders, debenture holders;-04112020
Copy of MGT-8-04112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Directors report as per section 134(3)-29102020
Form AOC-4-29102020_signed
Form ADT-1-15102020_signed
Copy of the intimation sent by company-15102020
Copy of resolution passed by the company-15102020
Copy of written consent given by auditor-15102020
Form DPT-3-05102020-signed
Form MGT-14-06062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06062020
Optional Attachment-(2)-26122019
Form CHG-1-26122019_signed
Optional Attachment-(1)-26122019
Instrument(s) of creation or modification of charge;-26122019
Optional Attachment-(3)-26122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191226
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Directors report as per section 134(3)-02112019
Form AOC-4-02112019_signed
Form MGT-14-10052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052019
Form CHG-4-15012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181231
Letter of the charge holder stating that the amount has been satisfied-28122018
Optional Attachment-(1)-04122018