Company Information

CIN
Status
Date of Incorporation
11 July 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,239,500
Authorised Capital
20,350,000

Directors

Prem Kumar Manghani
Prem Kumar Manghani
Director
about 2 years ago
Jyoti Manghani
Jyoti Manghani
Director
almost 7 years ago
Divesh Manghani
Divesh Manghani
Director
about 18 years ago
Kanhiya Lal Manghani
Kanhiya Lal Manghani
Director
over 29 years ago

Past Directors

Hitesh Manghani
Hitesh Manghani
Director
about 20 years ago

Charges

0
11 March 2015
Hdfc Bank Limited
1 Crore
17 August 1999
Union Bank Of India
37 Lak
28 April 2004
State Bank Of India
1 Crore
19 February 2011
State Bank Ofindia
4 Crore
09 January 2006
State Bank Of India
90 Lak
29 August 2003
State Bank Of India
7 Crore
30 September 2000
Union Bank Of India
75 Lak
07 July 2001
Rajasthan Financial Corporation
1 Crore
07 July 2001
Rajasthan Financial Corporation
0
17 August 1999
Union Bank Of India
0
30 September 2000
Union Bank Of India
0
09 January 2006
State Bank Of India
0
28 April 2004
State Bank Of India
0
29 August 2003
State Bank Of India
0
11 March 2015
Hdfc Bank Limited
0
19 February 2011
State Bank Ofindia
0
07 July 2001
Rajasthan Financial Corporation
0
17 August 1999
Union Bank Of India
0
30 September 2000
Union Bank Of India
0
09 January 2006
State Bank Of India
0
28 April 2004
State Bank Of India
0
29 August 2003
State Bank Of India
0
11 March 2015
Hdfc Bank Limited
0
19 February 2011
State Bank Ofindia
0

Documents

Form DPT-3-15012020-signed
Form DPT-3-13012020-signed
Form AOC-4-16122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-11072019_signed
Letter of the charge holder stating that the amount has been satisfied-11072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Form DIR-12-09072019_signed
Optional Attachment-(1)-09072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072019
Optional Attachment-(2)-09072019
Evidence of cessation;-09072019
Optional Attachment-(1)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form MGT-7-27112017_signed
List of share holders, debenture holders;-25112017
Form AOC-4-24112017_signed
Optional Attachment-(2)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
Optional Attachment-(1)-23112017
Form AOC-4-23032017_signed