Company Information

CIN
Status
Date of Incorporation
16 September 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Ramavtar Rander
Ramavtar Rander
Director/Designated Partner
about 7 years ago
Anurodh Sharma
Anurodh Sharma
Director
about 12 years ago

Past Directors

Vishnu Kumar Rander
Vishnu Kumar Rander
Additional Director
over 7 years ago
Hari Prasad Rander
Hari Prasad Rander
Additional Director
over 7 years ago
Kusum Vaishnav
Kusum Vaishnav
Director
over 12 years ago
Manju Sharma
Manju Sharma
Director
about 13 years ago
Prabodh Sharma
Prabodh Sharma
Director
about 15 years ago
Subhodh Sharma
Subhodh Sharma
Director
about 15 years ago

Charges

1 Crore
21 August 2018
Punjab National Bank
1 Crore
23 May 2011
Small Industrial Development Bank Of India
1 Crore
03 September 2022
Indian Bank
1 Crore
03 September 2022
Indian Bank
0
23 May 2011
Small Industrial Development Bank Of India
0
21 August 2018
Others
0
03 September 2022
Indian Bank
0
23 May 2011
Small Industrial Development Bank Of India
0
21 August 2018
Others
0
03 September 2022
Indian Bank
0
23 May 2011
Small Industrial Development Bank Of India
0
21 August 2018
Others
0

Documents

Form DPT-3-03042021_signed
Auditor?s certificate-29122020
Form MGT-7-25092020_signed
List of share holders, debenture holders;-23092020
Form DPT-3-06042020-signed
Form ADT-1-13022020_signed
Form MGT-7-13022020_signed
Form AOC-4-13022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022020
List of share holders, debenture holders;-06022020
Copy of written consent given by auditor-06022020
Directors report as per section 134(3)-06022020
Copy of the intimation sent by company-06022020
Copy of resolution passed by the company-06022020
Optional Attachment-(1)-06022020
Form DIR-12-11112019_signed
Notice of resignation;-05112019
Evidence of cessation;-05112019
Declaration by first director-05112019
Evidence of cessation;-02112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112019
Declaration by first director-02112019
Form ADT-1-14062019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Optional Attachment-(1)-13122018
Instrument(s) of creation or modification of charge;-13122018
Form CHG-1-13122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181213
Form DIR-12-28112018_signed