Company Information

CIN
Status
Date of Incorporation
12 May 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,889,000
Authorised Capital
3,000,000

Directors

Shubha Shree Daga
Shubha Shree Daga
Director
over 2 years ago
Vishnu Daga
Vishnu Daga
Director/Designated Partner
over 2 years ago

Past Directors

Gurudev Dharmendra Rajpurohit
Gurudev Dharmendra Rajpurohit
Director
over 21 years ago

Charges

6 Crore
12 September 2018
Kotak Mahindra Bank Limited
4 Crore
27 December 2017
Axis Bank Limited
64 Lak
21 February 2011
State Bank Of Bikaner And Jaipur
1 Crore
14 May 2018
State Bank Of India
1 Crore
15 February 2008
Bank Of Baroda
55 Lak
04 September 2004
Bank Of Baroda
65 Lak
02 June 2023
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
27 December 2017
Axis Bank Limited
0
14 May 2018
State Bank Of India
0
12 September 2018
Others
0
15 February 2008
Bank Of Baroda
0
21 February 2011
State Bank Of Bikaner And Jaipur
0
04 September 2004
Bank Of Baroda
0
02 June 2023
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
27 December 2017
Axis Bank Limited
0
14 May 2018
State Bank Of India
0
12 September 2018
Others
0
15 February 2008
Bank Of Baroda
0
21 February 2011
State Bank Of Bikaner And Jaipur
0
04 September 2004
Bank Of Baroda
0
02 June 2023
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
27 December 2017
Axis Bank Limited
0
14 May 2018
State Bank Of India
0
12 September 2018
Others
0
15 February 2008
Bank Of Baroda
0
21 February 2011
State Bank Of Bikaner And Jaipur
0
04 September 2004
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(2)-10092020
Optional Attachment-(1)-10092020
Form DPT-3-05022020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form CHG-4-17082019_signed
Letter of the charge holder stating that the amount has been satisfied-17082019
Form ADT-1-04072019_signed
Copy of written consent given by auditor-04072019
Copy of resolution passed by the company-04072019
Form DPT-3-28062019
Form ADT-3-25062019_signed
Resignation letter-25062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
List of share holders, debenture holders;-28102018
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
Optional Attachment-(1)-26092018