Company Information

CIN
Status
Date of Incorporation
09 December 1988
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,400,000
Authorised Capital
1,500,000

Directors

Dewank Saharan
Dewank Saharan
Director
over 2 years ago
Manohar Lal Choudhary
Manohar Lal Choudhary
Director
almost 37 years ago

Past Directors

Dilip Kumar Choudhary
Dilip Kumar Choudhary
Director
almost 10 years ago
Surendar Dhaka
Surendar Dhaka
Director
over 15 years ago

Charges

20 Lak
26 April 1991
State Bank Of India
20 Lak
26 November 2014
Citicorp Finance (india) Limited
55 Lak
17 March 2016
Axis Bank Limited
65 Lak
16 June 2006
Abn Amro Bank N.v.
40 Lak
13 June 1990
Rajasthan Financial Corporation
31 Lak
17 March 2016
Axis Bank Limited
0
26 November 2014
Citicorp Finance (india) Limited
0
26 April 1991
State Bank Of India
0
13 June 1990
Rajasthan Financial Corporation
0
16 June 2006
Abn Amro Bank N.v.
0
17 March 2016
Axis Bank Limited
0
26 November 2014
Citicorp Finance (india) Limited
0
26 April 1991
State Bank Of India
0
13 June 1990
Rajasthan Financial Corporation
0
16 June 2006
Abn Amro Bank N.v.
0
17 March 2016
Axis Bank Limited
0
26 November 2014
Citicorp Finance (india) Limited
0
26 April 1991
State Bank Of India
0
13 June 1990
Rajasthan Financial Corporation
0
16 June 2006
Abn Amro Bank N.v.
0

Documents

Form DIR-12-27102020_signed
Notice of resignation;-26102020
Evidence of cessation;-26102020
List of share holders, debenture holders;-17112019
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Directors report as per section 134(3)-10102019
Form AOC-4-10102019_signed
Form DPT-3-29062019
Form DPT-3-04062019
Auditor?s certificate-04062019
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form AOC-4-11102018_signed
Form CHG-4-03012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180103
Letter of the charge holder stating that the amount has been satisfied-02012018
List of share holders, debenture holders;-06112017
Form MGT-7-06112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102017
Directors report as per section 134(3)-22102017
Form AOC-4-22102017_signed
Form ADT-1-14102017_signed
Copy of written consent given by auditor-14102017
Copy of resolution passed by the company-14102017
Copy of the intimation sent by company-14102017
Form CHG-4-17052017_signed
Letter of the charge holder stating that the amount has been satisfied-17052017