Company Information

CIN
Status
Date of Incorporation
24 February 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2021
Paid Up Capital
12,210,000
Authorised Capital
12,500,000

Directors

Chatrsingh Harisingh Rathore
Chatrsingh Harisingh Rathore
Director
over 2 years ago

Past Directors

Chandraveer Ranawat
Chandraveer Ranawat
Director
over 9 years ago
Reena Rathore
Reena Rathore
Director
almost 20 years ago

Charges

20 Crore
25 January 2019
Axis Bank Limited
1 Crore
25 January 2017
Small Industries Development Bank Of India
47 Lak
18 March 2014
Small Industries Development Bank Of India
65 Lak
17 October 2013
Corporation Bank
14 Lak
17 October 2013
Corporation Bank
4 Crore
17 October 2013
Corporation Bank
35 Lak
17 October 2013
Corporation Bank
12 Crore
28 December 2010
State Bank Of Bikaner And Jaipur
1 Crore
28 December 2010
State Bank Of Bikaner And Jaipur
2 Crore
16 December 2010
State Bank Of Bikaner And Jaipur
9 Crore
10 April 2013
State Bank Of Bikaner And Jaipur
31 Lak
02 December 2008
Bank Of Baroda
1 Crore
06 January 2010
Indian Overseas Bank
3 Crore
24 December 2009
Indian Overseas Bank
2 Crore
13 July 2007
Bank Of India
69 Lak
13 July 2007
Bank Of India
2 Crore
03 June 2008
Bank Of India
52 Lak
24 October 2009
Bank Of India
44 Lak
25 August 2020
Axis Bank Limited
18 Lak
18 August 2020
Sidbi
4 Lak
16 June 2020
Corporation Bank
90 Lak
10 February 2022
Axis Bank Limited
0
24 November 2021
Others
0
16 June 2020
Others
0
18 August 2020
Sidbi
0
25 August 2020
Axis Bank Limited
0
18 March 2014
Small Industries Development Bank Of India
0
25 January 2017
Others
0
25 January 2019
Others
0
17 October 2013
Others
0
24 October 2009
Bank Of India
0
16 December 2010
State Bank Of Bikaner And Jaipur
0
13 July 2007
Bank Of India
0
03 June 2008
Bank Of India
0
17 October 2013
Corporation Bank
0
10 April 2013
State Bank Of Bikaner And Jaipur
0
17 October 2013
Corporation Bank
0
24 December 2009
Indian Overseas Bank
0
28 December 2010
State Bank Of Bikaner And Jaipur
0
28 December 2010
State Bank Of Bikaner And Jaipur
0
13 July 2007
Bank Of India
0
06 January 2010
Indian Overseas Bank
0
17 October 2013
Corporation Bank
0
02 December 2008
Bank Of Baroda
0
10 February 2022
Axis Bank Limited
0
24 November 2021
Others
0
16 June 2020
Others
0
18 August 2020
Sidbi
0
25 August 2020
Axis Bank Limited
0
18 March 2014
Small Industries Development Bank Of India
0
25 January 2017
Others
0
25 January 2019
Others
0
17 October 2013
Others
0
24 October 2009
Bank Of India
0
16 December 2010
State Bank Of Bikaner And Jaipur
0
13 July 2007
Bank Of India
0
03 June 2008
Bank Of India
0
17 October 2013
Corporation Bank
0
10 April 2013
State Bank Of Bikaner And Jaipur
0
17 October 2013
Corporation Bank
0
24 December 2009
Indian Overseas Bank
0
28 December 2010
State Bank Of Bikaner And Jaipur
0
28 December 2010
State Bank Of Bikaner And Jaipur
0
13 July 2007
Bank Of India
0
06 January 2010
Indian Overseas Bank
0
17 October 2013
Corporation Bank
0
02 December 2008
Bank Of Baroda
0
10 February 2022
Axis Bank Limited
0
24 November 2021
Others
0
16 June 2020
Others
0
18 August 2020
Sidbi
0
25 August 2020
Axis Bank Limited
0
18 March 2014
Small Industries Development Bank Of India
0
25 January 2017
Others
0
25 January 2019
Others
0
17 October 2013
Others
0
24 October 2009
Bank Of India
0
16 December 2010
State Bank Of Bikaner And Jaipur
0
13 July 2007
Bank Of India
0
03 June 2008
Bank Of India
0
17 October 2013
Corporation Bank
0
10 April 2013
State Bank Of Bikaner And Jaipur
0
17 October 2013
Corporation Bank
0
24 December 2009
Indian Overseas Bank
0
28 December 2010
State Bank Of Bikaner And Jaipur
0
28 December 2010
State Bank Of Bikaner And Jaipur
0
13 July 2007
Bank Of India
0
06 January 2010
Indian Overseas Bank
0
17 October 2013
Corporation Bank
0
02 December 2008
Bank Of Baroda
0

Documents

Form AOC-4-31122020_signed
Form MGT-7-30122020_signed
List of share holders, debenture holders;-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
Optional Attachment-(1)-06112020
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-22092020
Optional Attachment-(1)-22092020
Optional Attachment-(2)-22092020
Instrument(s) of creation or modification of charge;-22062020
Form CHG-1-22062020_signed
Optional Attachment-(1)-22062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200622
Form DPT-3-25032020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Optional Attachment-(2)-26102019
Copy of the intimation sent by company-26102019
Copy of written consent given by auditor-26102019
Optional Attachment-(1)-26102019