Company Information

CIN
Status
Date of Incorporation
04 August 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,800,000
Authorised Capital
30,000,000

Directors

Manju Devi Dangra
Manju Devi Dangra
Director
over 23 years ago
Ashok Kumar Dangara
Ashok Kumar Dangara
Director
over 31 years ago

Past Directors

Govind Aggarwal
Govind Aggarwal
Director
over 15 years ago

Charges

6 Crore
05 December 2017
Axis Bank Limited
15 Lak
15 July 2014
Axis Bank Limited
70 Lak
24 June 2013
Axis Bank Limited
1 Crore
24 April 2010
Axis Bank Limited
6 Crore
24 April 2010
Axis Bank Limited
65 Lak
27 June 2009
Axis Bank
1 Crore
18 April 2007
Rajasthan Financial Corporation
14 Lak
25 March 1995
Rfc
56 Lak
06 April 2009
Rajasthan Financial Corporation
17 Lak
24 July 2002
Rfc
20 Lak
19 February 2004
Rfc
30 Lak
24 March 2005
Rfc
20 Lak
13 March 2001
Rfc
41 Lak
06 November 2004
Rfc
12 Lak
24 April 2010
Axis Bank Limited
0
20 December 2021
Others
0
05 December 2017
Others
0
13 March 2001
Rfc
0
06 November 2004
Rfc
0
15 July 2014
Axis Bank Limited
0
24 July 2002
Rfc
0
25 March 1995
Rfc
0
19 February 2004
Rfc
0
24 March 2005
Rfc
0
24 April 2010
Axis Bank Limited
0
27 June 2009
Axis Bank
0
06 April 2009
Rajasthan Financial Corporation
0
18 April 2007
Rajasthan Financial Corporation
0
24 June 2013
Axis Bank Limited
0
24 April 2010
Axis Bank Limited
0
20 December 2021
Others
0
05 December 2017
Others
0
13 March 2001
Rfc
0
06 November 2004
Rfc
0
15 July 2014
Axis Bank Limited
0
24 July 2002
Rfc
0
25 March 1995
Rfc
0
19 February 2004
Rfc
0
24 March 2005
Rfc
0
24 April 2010
Axis Bank Limited
0
27 June 2009
Axis Bank
0
06 April 2009
Rajasthan Financial Corporation
0
18 April 2007
Rajasthan Financial Corporation
0
24 June 2013
Axis Bank Limited
0

Documents

Form BEN - 2-07012021_signed
Form DPT-3-07012021_signed
Declaration under section 90-31122020
Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
Instrument(s) of creation or modification of charge;-17122020
Form AOC-4-07092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30082020
Directors report as per section 134(3)-30082020
Form ADT-1-19082020_signed
Form ADT-1-17082020_signed
Copy of the intimation sent by company-17082020
Copy of written consent given by auditor-17082020
Copy of resolution passed by the company-17082020
Copy of the intimation sent by company-14082020
Copy of resolution passed by the company-14082020
Copy of written consent given by auditor-14082020
Form ADT-3-10082020_signed
Resignation letter-05082020
Form MGT-7-29072020_signed
List of share holders, debenture holders;-21072020
Form SH-7-04072020-signed
Copy of the resolution for alteration of capital;-30062020
Altered memorandum of assciation;-30062020
Form CHG-4-03032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Letter of the charge holder stating that the amount has been satisfied-28022020
Form DPT-3-09122019-signed
Form DIR-12-12102019_signed
Notice of resignation;-11102019