Company Information

CIN
Status
Date of Incorporation
31 August 1999
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
570,000
Authorised Capital
2,500,000

Directors

Upasna Goyal
Upasna Goyal
Director/Designated Partner
over 7 years ago

Past Directors

Damodar Prasad Goyal
Damodar Prasad Goyal
Additional Director
almost 6 years ago
Anup Sharma
Anup Sharma
Director
about 9 years ago
Pramod Kumar Bhuradia
Pramod Kumar Bhuradia
Director
about 9 years ago
Chaitanya Gupta
Chaitanya Gupta
Director
over 19 years ago
Dilip Kumar Palsaniya
Dilip Kumar Palsaniya
Director
over 26 years ago

Charges

0
18 June 2014
Yes Bank Limited
30 Lak
31 May 2012
Ing Vysya Bank Limited
25 Lak
13 November 2007
State Bank Of India
25 Lak
13 November 2007
State Bank Of India
0
31 May 2012
Ing Vysya Bank Limited
0
18 June 2014
Yes Bank Limited
0
13 November 2007
State Bank Of India
0
31 May 2012
Ing Vysya Bank Limited
0
18 June 2014
Yes Bank Limited
0
13 November 2007
State Bank Of India
0
31 May 2012
Ing Vysya Bank Limited
0
18 June 2014
Yes Bank Limited
0
13 November 2007
State Bank Of India
0
31 May 2012
Ing Vysya Bank Limited
0
18 June 2014
Yes Bank Limited
0
13 November 2007
State Bank Of India
0
31 May 2012
Ing Vysya Bank Limited
0
18 June 2014
Yes Bank Limited
0

Documents

Form DIR-12-24032020_signed
Evidence of cessation;-24032020
Optional Attachment-(1)-24032020
Notice of resignation;-24032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24032020
Optional Attachment-(2)-20032020
Optional Attachment-(1)-20032020
Proof of dispatch-20032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032020
Form DIR-11-20032020_signed
Notice of resignation filed with the company-20032020
Form DIR-12-20032020_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-02122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Directors report as per section 134(3)-24102019
Optional Attachment-(1)-12092019
Notice of resignation;-12092019
Form DIR-12-12092019_signed
Evidence of cessation;-12092019
Proof of dispatch-10092019
Notice of resignation filed with the company-10092019
Form DIR-11-10092019_signed
Form CHG-4-14052019_signed
Letter of the charge holder stating that the amount has been satisfied-14052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190514
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed