Company Information

CIN
Status
Date of Incorporation
31 May 1989
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,800,000
Authorised Capital
7,500,000

Directors

Asha Devi
Asha Devi
Director
about 30 years ago
Rajesh Agarwal
Rajesh Agarwal
Director
about 30 years ago

Registered Trademarks

Cycle Umbrella Mefco Enterprise

[Class : 6] Steel Fabrications

Mefco Mefco Enterprise

[Class : 39] Cold Storage, Logistic (Transportation), Transport; Packaging And Storage; Goods Handing, Travel Arrangement.

Charges

1 Crore
28 December 1999
Bank Of Baroda
1 Crore
11 May 1990
Uco Bank
5 Lak
13 January 2011
Bank Of Baroda
1 Crore
07 August 2005
Bank Of Baroda
96 Lak
15 March 2011
Bank Of Baroda
1 Crore
07 August 2002
Bank Of Baroda
2 Crore
15 April 2004
Bank Of Baroda
14 Crore
28 December 1999
Bank Of Baroda
1 Crore
04 August 2005
Bank Of Baroda
96 Lak
16 December 1989
Rajasthan Financial Corporation
7 Lak
28 December 1999
Bank Of Baroda
0
07 August 2002
Bank Of Baroda
0
28 December 1999
Bank Of Baroda
0
04 August 2005
Bank Of Baroda
0
15 April 2004
Bank Of Baroda
0
16 December 1989
Rajasthan Financial Corporation
0
15 March 2011
Bank Of Baroda
0
11 May 1990
Uco Bank
0
13 January 2011
Bank Of Baroda
0
07 August 2005
Bank Of Baroda
0
28 December 1999
Bank Of Baroda
0
07 August 2002
Bank Of Baroda
0
28 December 1999
Bank Of Baroda
0
04 August 2005
Bank Of Baroda
0
15 April 2004
Bank Of Baroda
0
16 December 1989
Rajasthan Financial Corporation
0
15 March 2011
Bank Of Baroda
0
11 May 1990
Uco Bank
0
13 January 2011
Bank Of Baroda
0
07 August 2005
Bank Of Baroda
0
28 December 1999
Bank Of Baroda
0
07 August 2002
Bank Of Baroda
0
28 December 1999
Bank Of Baroda
0
04 August 2005
Bank Of Baroda
0
15 April 2004
Bank Of Baroda
0
16 December 1989
Rajasthan Financial Corporation
0
15 March 2011
Bank Of Baroda
0
11 May 1990
Uco Bank
0
13 January 2011
Bank Of Baroda
0
07 August 2005
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Form AOC-4-23112019_signed
Form ADT-1-16102019_signed
Copy of the intimation sent by company-16102019
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Form ADT-1-16082019_signed
Copy of written consent given by auditor-16082019
Copy of resolution passed by the company-16082019
Form ADT-3-12082019_signed
Resignation letter-12082019
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-31072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190731
Form DPT-3-30062019
Form DPT-3-30062019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122018
Form AOC-4-22122018_signed
Directors report as per section 134(3)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed