Company Information

CIN
Status
Date of Incorporation
17 March 1975
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Sakshi Sethi
Sakshi Sethi
Director
about 23 years ago
Sharad Sethi
Sharad Sethi
Director
about 23 years ago
Nirmal S. Sethi
Nirmal S. Sethi
Director
over 41 years ago
Sharvan Derashah Sethi
Sharvan Derashah Sethi
Managing Director
over 50 years ago

Past Directors

Monisha Gujral
Monisha Gujral
Director
about 34 years ago

Charges

30 Lak
02 July 1996
State Bank Of Bikaner & Jaipur
46 Lak
02 July 1979
State Bank Of Bikaner & Jaipur
37 Lak
26 September 2007
State Bank Of Bikaner And Jaipur
1 Crore
07 February 2001
State Bank Of Bikaner & Jaipur
0
02 April 1979
Punjab And Sind Bank Limited
15 Lak
11 November 1986
Rajasthan State Indusrial Development And Inves.cor. Ltd.
75 Lak
22 January 2021
Axis Bank Limited
30 Lak
22 January 2021
Axis Bank Limited
0
02 April 1979
Punjab And Sind Bank Limited
0
07 February 2001
State Bank Of Bikaner & Jaipur
0
11 November 1986
Rajasthan State Indusrial Development And Inves.cor. Ltd.
0
02 July 1996
State Bank Of Bikaner & Jaipur
0
02 July 1979
State Bank Of Bikaner & Jaipur
0
26 September 2007
State Bank Of Bikaner And Jaipur
0
22 January 2021
Axis Bank Limited
0
02 April 1979
Punjab And Sind Bank Limited
0
07 February 2001
State Bank Of Bikaner & Jaipur
0
11 November 1986
Rajasthan State Indusrial Development And Inves.cor. Ltd.
0
02 July 1996
State Bank Of Bikaner & Jaipur
0
02 July 1979
State Bank Of Bikaner & Jaipur
0
26 September 2007
State Bank Of Bikaner And Jaipur
0
22 January 2021
Axis Bank Limited
0
02 April 1979
Punjab And Sind Bank Limited
0
07 February 2001
State Bank Of Bikaner & Jaipur
0
11 November 1986
Rajasthan State Indusrial Development And Inves.cor. Ltd.
0
02 July 1996
State Bank Of Bikaner & Jaipur
0
02 July 1979
State Bank Of Bikaner & Jaipur
0
26 September 2007
State Bank Of Bikaner And Jaipur
0

Documents

Form DIR-12-28092020_signed
Notice of resignation;-21092020
Optional Attachment-(1)-21092020
Evidence of cessation;-21092020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-12122019
Optional Attachment-(1)-12122019
Form AOC-4-08122019_signed
Optional Attachment-(1)-30112019
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 MGT-7-14012019_signed
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-22122017_signed
Form MGT-7-22122017_signed
List of share holders, debenture holders;-20122017
Directors report as per section 134(3)-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Form MGT-7-05122016_signed
Form AOC-4-03122016_signed
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form ADT-1-23112016_signed
Copy of written consent given by auditor-19112016
Copy of resolution passed by the company-19112016
Copy of the intimation sent by company-19112016