Company Information

CIN
Status
Date of Incorporation
02 September 1976
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,145,000
Authorised Capital
70,000,000

Directors

Alka Kotahwala
Alka Kotahwala
Director
over 2 years ago
Pramod Kotahwala
Pramod Kotahwala
Director
almost 3 years ago

Past Directors

Abhinav Agarwal
Abhinav Agarwal
Director
over 18 years ago
Manohar Das Kotahwala
Manohar Das Kotahwala
Director
over 49 years ago

Charges

9 Crore
28 March 2017
Yes Bank Limited
4 Crore
27 November 2008
State Bank Of Bikaner And Jaipur
4 Crore
17 December 2005
Hdfc Bank Limited
2 Crore
18 May 2009
State Bank Of Bikaner & Jaipur
5 Crore
02 March 2020
Yes Bank Limited
4 Crore
04 July 2022
Others
0
02 March 2020
Yes Bank Limited
0
27 November 2008
Others
0
28 March 2017
Yes Bank Limited
0
18 May 2009
State Bank Of Bikaner & Jaipur
0
17 December 2005
Hdfc Bank Limited
0
04 July 2022
Others
0
02 March 2020
Yes Bank Limited
0
27 November 2008
Others
0
28 March 2017
Yes Bank Limited
0
18 May 2009
State Bank Of Bikaner & Jaipur
0
17 December 2005
Hdfc Bank Limited
0
04 July 2022
Others
0
02 March 2020
Yes Bank Limited
0
27 November 2008
Others
0
28 March 2017
Yes Bank Limited
0
18 May 2009
State Bank Of Bikaner & Jaipur
0
17 December 2005
Hdfc Bank Limited
0

Documents

Form DPT-3-25042020-signed
Form CHG-4-23032020_signed
Letter of the charge holder stating that the amount has been satisfied-21032020
Optional Attachment-(2)-12032020
Instrument(s) of creation or modification of charge;-12032020
Optional Attachment-(3)-12032020
Optional Attachment-(4)-12032020
Form CHG-1-12032020_signed
Optional Attachment-(1)-12032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200312
Form AOC-4-10122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-14112019-signed
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DIR-12-30092019_signed
Notice of resignation;-30092019
Evidence of cessation;-30092019
Form CHG-4-17082019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190817
Form ADT-1-22062019_signed
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Form AOC-4-06012019_signed