Company Information

CIN
Status
Date of Incorporation
22 August 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Mukesh Kumar Jangid
Mukesh Kumar Jangid
Director
about 2 years ago
Bhagwana Ram Jangid
Bhagwana Ram Jangid
Director
over 2 years ago

Past Directors

Surja Ram Jangid
Surja Ram Jangid
Director
about 16 years ago
Mahendra Jain
Mahendra Jain
Director
over 19 years ago

Charges

1 Crore
20 March 2018
State Bank Of India
40 Lak
22 March 2007
Bank Of Baroda
50 Lak
14 December 2009
Bank Of Baroda
62 Lak
14 December 2009
Bank Of Baroda
20 Lak
28 February 2011
Bank Of Baroda
20 Lak
22 March 2007
Bank Of Baroda
26 Lak
18 January 2021
Rajasthan Marudhara Gramin Bank
75 Lak
20 March 2018
Others
0
18 January 2021
Others
0
22 March 2007
Bank Of Baroda
0
14 December 2009
Bank Of Baroda
0
28 February 2011
Bank Of Baroda
0
14 December 2009
Bank Of Baroda
0
22 March 2007
Bank Of Baroda
0
20 March 2018
Others
0
18 January 2021
Others
0
22 March 2007
Bank Of Baroda
0
14 December 2009
Bank Of Baroda
0
28 February 2011
Bank Of Baroda
0
14 December 2009
Bank Of Baroda
0
22 March 2007
Bank Of Baroda
0
20 March 2018
Others
0
18 January 2021
Others
0
22 March 2007
Bank Of Baroda
0
14 December 2009
Bank Of Baroda
0
28 February 2011
Bank Of Baroda
0
14 December 2009
Bank Of Baroda
0
22 March 2007
Bank Of Baroda
0

Documents

Form DPT-3-19122020_signed
Form DPT-3-19022020-signed
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-16072019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form MGT-7-19112018_signed
List of share holders, debenture holders;-16112018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form CHG-4-07052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180507
Letter of the charge holder stating that the amount has been satisfied-05052018
Letter of the charge holder stating that the amount has been satisfied-03052018
Letter of the charge holder stating that the amount has been satisfied-24042018
Form CHG-4-24042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180424
Form CHG-1-19042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180419