Company Information

CIN
Status
Date of Incorporation
01 August 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,209,450
Authorised Capital
20,000,000

Directors

Rama Kishan Purohit
Rama Kishan Purohit
Additional Director
about 2 years ago
Shyam Sunder Lohiya
Shyam Sunder Lohiya
Additional Director
about 2 years ago
Govind Mutha
Govind Mutha
Director
over 2 years ago
Om Prakash Chitlangia
Om Prakash Chitlangia
Director
over 2 years ago
Supriya Amit Rathi
Supriya Amit Rathi
Director
almost 19 years ago

Past Directors

Ramesh Raj Vyas
Ramesh Raj Vyas
Director
about 7 years ago
Deepak Sharda
Deepak Sharda
Director
over 12 years ago
Saurabh Rathi
Saurabh Rathi
Director
over 12 years ago
Suresh Rathi
Suresh Rathi
Director
over 21 years ago

Charges

0
01 August 2012
Union Bank Of India
1 Crore
01 August 2012
Union Bank Of India
2 Crore
23 March 2007
Bank Of India
2 Crore
29 March 2007
State Bank Of Bikaner And Jaipur
80 Lak
09 March 1993
The Bank Of Rajasthan Ltd.
16 Lak
29 January 2021
Icici Bank Limited
1 Crore
29 January 2021
Others
0
09 March 1993
The Bank Of Rajasthan Ltd.
0
29 March 2007
State Bank Of Bikaner And Jaipur
0
23 March 2007
Bank Of India
0
01 August 2012
Union Bank Of India
0
01 August 2012
Union Bank Of India
0
29 January 2021
Others
0
09 March 1993
The Bank Of Rajasthan Ltd.
0
29 March 2007
State Bank Of Bikaner And Jaipur
0
23 March 2007
Bank Of India
0
01 August 2012
Union Bank Of India
0
01 August 2012
Union Bank Of India
0

Documents

Form MGT-14-29102020_signed
Form AOC-4-29102020_signed
Form MGT-7-29102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102020
Optional Attachment-(1)-27102020
List of share holders, debenture holders;-27102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Directors report as per section 134(3)-27102020
Form DPT-3-22072020-signed
Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
List of share holders, debenture holders;-27102019
Form MGT-7-27102019_signed
Form AOC-4-27102019_signed
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Copy of the intimation sent by company-10062019
Copy of resolution passed by the company-10062019
Evidence of cessation;-26032019
Form DIR-12-26032019_signed
Notice of resignation;-26032019
Optional Attachment-(2)-26032019
Form DIR-12-24102018_signed
Optional Attachment-(1)-24102018