Company Information

CIN
Status
Date of Incorporation
03 April 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Suresh G Goyal
Suresh G Goyal
Director
over 13 years ago

Past Directors

Nikhil Goyal
Nikhil Goyal
Director
about 9 years ago
Nitin Goyal
Nitin Goyal
Additional Director
almost 12 years ago
Aakash Goyal
Aakash Goyal
Additional Director
over 12 years ago

Charges

13 Crore
29 April 2019
Kotak Mahindra Bank Limited
78 Lak
28 June 2013
Hdfc Bank Limited
32 Lak
05 July 2012
Hdfc Bank Limited
29 Lak
05 July 2012
Hdfc Bank Limited
19 Lak
05 July 2012
Hdfc Bank Limited
19 Lak
31 May 2012
Oriental Bank Of Commerce
7 Crore
10 September 2020
Kotak Mahindra Bank Limited
25 Lak
29 August 2020
Kotak Mahindra Bank Limited
1 Crore
20 May 2020
Punjab National Bank
40 Lak
27 March 2023
Hdfc Bank Limited
20 Lak
06 December 2022
Kotak Mahindra Bank Limited
47 Lak
31 January 2022
Kotak Mahindra Bank Limited
16 Lak
14 December 2021
Punjab National Bank
39 Lak
01 October 2021
Kotak Mahindra Bank Limited
1 Crore
20 May 2023
Others
0
27 March 2023
Hdfc Bank Limited
0
06 December 2022
Others
0
14 December 2021
Others
0
31 January 2022
Others
0
01 October 2021
Others
0
05 July 2012
Hdfc Bank Limited
0
20 May 2020
Others
0
29 August 2020
Others
0
10 September 2020
Others
0
05 July 2012
Hdfc Bank Limited
0
29 April 2019
Others
0
28 June 2013
Hdfc Bank Limited
0
31 May 2012
Oriental Bank Of Commerce
0
05 July 2012
Hdfc Bank Limited
0
20 May 2023
Others
0
27 March 2023
Hdfc Bank Limited
0
06 December 2022
Others
0
14 December 2021
Others
0
31 January 2022
Others
0
01 October 2021
Others
0
05 July 2012
Hdfc Bank Limited
0
20 May 2020
Others
0
29 August 2020
Others
0
10 September 2020
Others
0
05 July 2012
Hdfc Bank Limited
0
29 April 2019
Others
0
28 June 2013
Hdfc Bank Limited
0
31 May 2012
Oriental Bank Of Commerce
0
05 July 2012
Hdfc Bank Limited
0
20 May 2023
Others
0
27 March 2023
Hdfc Bank Limited
0
06 December 2022
Others
0
14 December 2021
Others
0
31 January 2022
Others
0
01 October 2021
Others
0
05 July 2012
Hdfc Bank Limited
0
20 May 2020
Others
0
29 August 2020
Others
0
10 September 2020
Others
0
05 July 2012
Hdfc Bank Limited
0
29 April 2019
Others
0
28 June 2013
Hdfc Bank Limited
0
31 May 2012
Oriental Bank Of Commerce
0
05 July 2012
Hdfc Bank Limited
0

Documents

Form ADT-1-22122020_signed
Form ADT-3-22122020_signed
Copy of resolution passed by the company-22122020
Copy of the intimation sent by company-22122020
Copy of written consent given by auditor-22122020
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Directors report as per section 134(3)-16122020
Resignation letter-16122020
Optional Attachment-(1)-16122020
List of share holders, debenture holders;-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Form DPT-3-08102020-signed
Auditor?s certificate-30092020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-04092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200904
Instrument(s) of creation or modification of charge;-03092020
Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Instrument(s) of creation or modification of charge;-29062020
Form DPT-3-09032020-signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Form ADT-1-16112019_signed
Optional Attachment-(1)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019