Company Information

CIN
Status
Date of Incorporation
11 October 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,490,900
Authorised Capital
2,000,000

Directors

Vikas Sharma
Vikas Sharma
Director
over 2 years ago
Pinki Jangid
Pinki Jangid
Director
over 8 years ago
Goverdhan Lal Sharma
Goverdhan Lal Sharma
Director
about 30 years ago

Past Directors

Ram Chandra Sharma
Ram Chandra Sharma
Director
about 30 years ago
Om Prakash Sharma
Om Prakash Sharma
Director
about 30 years ago
Dhan Prakash Sharma
Dhan Prakash Sharma
Director
about 30 years ago

Charges

80 Lak
08 March 2018
Punjab National Bank
20 Lak
12 March 1997
Punjab National Bank
3 Lak
18 March 2009
Punjab National Bank
10 Lak
02 March 2007
Punjab National Bank
13 Lak
04 February 2000
Punjab National Bank
1 Lak
16 July 2021
Icici Bank Limited
60 Lak
08 July 2023
Others
0
02 March 2007
Punjab National Bank
0
08 March 2018
Others
0
16 July 2021
Others
0
18 March 2009
Punjab National Bank
0
12 March 1997
Punjab National Bank
0
04 February 2000
Punjab National Bank
0
08 July 2023
Others
0
02 March 2007
Punjab National Bank
0
08 March 2018
Others
0
16 July 2021
Others
0
18 March 2009
Punjab National Bank
0
12 March 1997
Punjab National Bank
0
04 February 2000
Punjab National Bank
0
08 July 2023
Others
0
02 March 2007
Punjab National Bank
0
08 March 2018
Others
0
16 July 2021
Others
0
18 March 2009
Punjab National Bank
0
12 March 1997
Punjab National Bank
0
04 February 2000
Punjab National Bank
0
08 July 2023
Others
0
02 March 2007
Punjab National Bank
0
08 March 2018
Others
0
16 July 2021
Others
0
18 March 2009
Punjab National Bank
0
12 March 1997
Punjab National Bank
0
04 February 2000
Punjab National Bank
0

Documents

Form MSME FORM I-27102020_signed
Form DPT-3-06102020-signed
Form DPT-3-02122019-signed
Form MSME FORM I-30102019_signed
Optional Attachment-(1)-26102019
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form DPT-3-30062019
Form MSME FORM I-29052019_signed
Directors report as per section 134(3)-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Optional Attachment-(1)-19102018
List of share holders, debenture holders;-19102018
Form AOC-4-19102018_signed
Form MGT-7-19102018_signed
Form CHG-1-05042018_signed
Instrument(s) of creation or modification of charge;-05042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180405
Letter of the charge holder stating that the amount has been satisfied-31032018
Form CHG-4-31032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180331
Form CHG-4-27122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171227
Letter of the charge holder stating that the amount has been satisfied-23122017
Form MGT-7-26102017_signed
Form AOC-4-26102017_signed
List of share holders, debenture holders;-25102017