Company Information

CIN
Status
Date of Incorporation
03 December 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Kamal Prakash Mundra
Kamal Prakash Mundra
Director
over 6 years ago
Rashmi Devi Bang
Rashmi Devi Bang
Director
almost 10 years ago

Past Directors

Mayank Bang
Mayank Bang
Director
almost 10 years ago
Mohak Bang
Mohak Bang
Director
almost 10 years ago
Mayur Bang
Mayur Bang
Director
almost 10 years ago
Abhishek Duggar
Abhishek Duggar
Director
almost 14 years ago
Jinendra Kothari
Jinendra Kothari
Director
about 14 years ago
Bhupesh Kumar Maru
Bhupesh Kumar Maru
Director
about 14 years ago
Ravindra Kumar Somani
Ravindra Kumar Somani
Director
about 14 years ago

Charges

0
23 February 2012
State Bank Of Bikaner & Jaipur
60 Lak
23 February 2012
State Bank Of Bikaner & Jaipur
25 Lak
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0
23 February 2012
State Bank Of Bikaner & Jaipur
0

Documents

Form ADT-1-16122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Optional Attachment-(3)-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Letter of the charge holder stating that the amount has been satisfied-17012017
Form CHG-4-17012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170117
Notice of resignation filed with the company-14012017