Company Information

CIN
Status
Date of Incorporation
02 August 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,750,000
Authorised Capital
13,000,000

Directors

Harak Chand Lalani
Harak Chand Lalani
Director
almost 3 years ago
Mukesh Kumar Lalani
Mukesh Kumar Lalani
Director/Designated Partner
over 5 years ago

Past Directors

Pankaj Lalani
Pankaj Lalani
Director Appointed In Casual Vacancy
almost 6 years ago
Moti Lal Lalani
Moti Lal Lalani
Director
over 31 years ago

Charges

10 Crore
21 April 2014
Bank Of Baroda
3 Crore
21 April 2014
Bank Of Baroda
6 Crore
16 August 2012
Axis Bank Ltd
2 Crore
05 March 2007
Uti Bank Ltd.
21 Lak
04 October 2008
Axis Bank Limited
1 Crore
24 March 2021
Bank Of Baroda
25 Lak
30 June 2020
Bank Of Baroda
30 Lak
30 June 2020
Bank Of Baroda
69 Lak
24 January 2023
Others
0
21 September 2022
Others
0
29 July 2022
Others
0
06 December 2021
Others
0
30 June 2020
Others
0
30 June 2020
Others
0
24 March 2021
Others
0
21 April 2014
Bank Of Baroda
0
04 October 2008
Axis Bank Limited
0
16 August 2012
Axis Bank Ltd
0
21 April 2014
Others
0
05 March 2007
Uti Bank Ltd.
0
24 January 2023
Others
0
21 September 2022
Others
0
29 July 2022
Others
0
06 December 2021
Others
0
30 June 2020
Others
0
30 June 2020
Others
0
24 March 2021
Others
0
21 April 2014
Bank Of Baroda
0
04 October 2008
Axis Bank Limited
0
16 August 2012
Axis Bank Ltd
0
21 April 2014
Others
0
05 March 2007
Uti Bank Ltd.
0
24 January 2023
Others
0
21 September 2022
Others
0
29 July 2022
Others
0
06 December 2021
Others
0
30 June 2020
Others
0
30 June 2020
Others
0
24 March 2021
Others
0
21 April 2014
Bank Of Baroda
0
04 October 2008
Axis Bank Limited
0
16 August 2012
Axis Bank Ltd
0
21 April 2014
Others
0
05 March 2007
Uti Bank Ltd.
0
24 January 2023
Others
0
21 September 2022
Others
0
29 July 2022
Others
0
06 December 2021
Others
0
30 June 2020
Others
0
30 June 2020
Others
0
24 March 2021
Others
0
21 April 2014
Bank Of Baroda
0
04 October 2008
Axis Bank Limited
0
16 August 2012
Axis Bank Ltd
0
21 April 2014
Others
0
05 March 2007
Uti Bank Ltd.
0
24 January 2023
Others
0
21 September 2022
Others
0
29 July 2022
Others
0
06 December 2021
Others
0
30 June 2020
Others
0
30 June 2020
Others
0
24 March 2021
Others
0
21 April 2014
Bank Of Baroda
0
04 October 2008
Axis Bank Limited
0
16 August 2012
Axis Bank Ltd
0
21 April 2014
Others
0
05 March 2007
Uti Bank Ltd.
0

Documents

Form AOC-4-24122020_signed
Directors report as per section 134(3)-17122020
Optional Attachment-(1)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Approval letter of extension of financial year or AGM-17122020
Form DPT-3-03092020-signed
Optional Attachment-(2)-06072020
Optional Attachment-(1)-06072020
Form CHG-1-06072020_signed
Instrument(s) of creation or modification of charge;-06072020
Optional Attachment-(3)-06072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Optional Attachment-(2)-20052020
Optional Attachment-(3)-20052020
Optional Attachment-(1)-20052020
Optional Attachment-(4)-20052020
Form DIR-12-20052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052020
Form DPT-3-01022020-signed
Form DIR-12-25122019_signed
Optional Attachment-(1)-24122019
Optional Attachment-(2)-24122019
Optional Attachment-(3)-24122019
Optional Attachment-(4)-24122019
Evidence of cessation;-24122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122019
Form MGT-7-07122019_signed
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-21102019_signed