Company Information

CIN
Status
Date of Incorporation
17 May 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,257,980
Authorised Capital
63,200,000

Directors

Vipan Kumar Kohli
Vipan Kumar Kohli
Director/Designated Partner
almost 11 years ago
Shyam Sunder Modani
Shyam Sunder Modani
Director/Designated Partner
over 12 years ago
Akshay Dinubhai Patel
Akshay Dinubhai Patel
Director
about 16 years ago
Rakhi Ajmera
Rakhi Ajmera
Director/Designated Partner
over 18 years ago

Past Directors

Murli Dhar Agarwal
Murli Dhar Agarwal
Director
about 15 years ago
Raghu Nandan Sharma
Raghu Nandan Sharma
Director
about 17 years ago
Manish Kumar Gupta
Manish Kumar Gupta
Nominee Director
over 17 years ago
Subhash Kabra
Subhash Kabra
Director
over 18 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
over 19 years ago
Sudhir Kumar Jain
Sudhir Kumar Jain
Director
over 19 years ago
Hansa Ram Choudhary
Hansa Ram Choudhary
Director
over 19 years ago
Narendra Choudhary
Narendra Choudhary
Director
over 19 years ago
Rajendra Prasad Baheti
Rajendra Prasad Baheti
Director
over 19 years ago

Charges

7 Crore
05 January 2013
Idbi Bank Limited
1 Crore
09 November 2012
Idbi Bank Limited
1 Crore
25 January 2012
Small Industries Development Bank Of India (sidbi)
12 Crore
25 March 2011
Idbi Bank Limited
15 Crore
19 January 2012
Idbi Bank Limited
2 Crore
12 November 2009
Idbi Bank Limited
25 Crore
22 March 2021
Murarka Suitings Private Limited
7 Crore
09 November 2012
Idbi Bank Limited
0
22 March 2021
Others
0
05 January 2013
Idbi Bank Limited
0
25 March 2011
Idbi Bank Limited
0
25 January 2012
Small Industries Development Bank Of India (sidbi)
0
12 November 2009
Idbi Bank Limited
0
19 January 2012
Idbi Bank Limited
0
09 November 2012
Idbi Bank Limited
0
22 March 2021
Others
0
05 January 2013
Idbi Bank Limited
0
25 March 2011
Idbi Bank Limited
0
25 January 2012
Small Industries Development Bank Of India (sidbi)
0
12 November 2009
Idbi Bank Limited
0
19 January 2012
Idbi Bank Limited
0
09 November 2012
Idbi Bank Limited
0
22 March 2021
Others
0
05 January 2013
Idbi Bank Limited
0
25 March 2011
Idbi Bank Limited
0
25 January 2012
Small Industries Development Bank Of India (sidbi)
0
12 November 2009
Idbi Bank Limited
0
19 January 2012
Idbi Bank Limited
0

Documents

Form MGT-14-04012021_signed
Form DPT-3-26122020_signed
Form MGT-7-13112020_signed
Optional Attachment-(1)-11112020
List of share holders, debenture holders;-11112020
Form DIR-12-24092020_signed
Optional Attachment-(1)-21092020
Notice of resignation;-21092020
Evidence of cessation;-21092020
Form MGT-7-17122019_signed marked as defective by Registrar on 11-09-2020
List of share holders, debenture holders;-31122018 marked as defective by Registrar on 11-09-2020
List of share holders, debenture holders;-13122019 marked as defective by Registrar on 11-09-2020
Form MGT-7-10012019_signed marked as defective by Registrar on 11-09-2020
Form DPT-3-04082020-signed
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Instrument(s) of creation or modification of charge;-16062020
Form CHG-1-23032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200323
Instrument(s) of creation or modification of charge;-19032020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4(XBRL)-12122019_signed
Form ADT-1-11122019_signed
Copy of the intimation sent by company-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122019
Copy of written consent given by auditor-07122019
Copy of resolution passed by the company-07122019
Form DIR-12-16082019_signed
Optional Attachment-(1)-13082019