Company Information

CIN
Status
Date of Incorporation
12 October 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Radhey Shyam Mittal
Radhey Shyam Mittal
Director
over 2 years ago
Saurabh Mittal
Saurabh Mittal
Director/Designated Partner
about 6 years ago
Prafulla Mittal
Prafulla Mittal
Director/Designated Partner
about 6 years ago
Rajesh Mittal
Rajesh Mittal
Director
about 30 years ago

Past Directors

Murari Lal Mittal
Murari Lal Mittal
Director
about 30 years ago

Charges

19 Crore
25 April 2018
Yes Bank Limited
6 Crore
28 December 2012
Kotak Mahindra Bank Limited
7 Crore
24 February 1999
State Bank Of India
20 Lak
10 January 1996
The Rajasthan State Industrial And Dev. & Inv. Co. Ltd.
50 Lak
01 September 2009
Uco Bank
1 Crore
24 June 2021
Axis Bank Limited
70 Lak
22 March 2021
Axis Bank Limited
5 Crore
12 October 2023
Others
0
24 June 2021
Axis Bank Limited
0
28 December 2012
Others
0
22 March 2021
Axis Bank Limited
0
25 April 2018
Yes Bank Limited
0
24 February 1999
State Bank Of India
0
01 September 2009
Uco Bank
0
10 January 1996
The Rajasthan State Industrial And Dev. & Inv. Co. Ltd.
0
12 October 2023
Others
0
24 June 2021
Axis Bank Limited
0
28 December 2012
Others
0
22 March 2021
Axis Bank Limited
0
25 April 2018
Yes Bank Limited
0
24 February 1999
State Bank Of India
0
01 September 2009
Uco Bank
0
10 January 1996
The Rajasthan State Industrial And Dev. & Inv. Co. Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-22102020
Form CHG-1-22102020
Form DIR-12-25112019_signed
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-24112019
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Optional Attachment-(1)-24112019
Optional Attachment-(2)-24112019
Form ADT-1-15102019_signed
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-05082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082019
Form DIR-12-05082019_signed
Optional Attachment-(1)-05082019
Optional Attachment-(3)-05082019
Form DPT-3-22072019-signed
Form MGT-7-14012019_signed
Form AOC-4-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form CHG-1-07062018_signed
Instrument(s) of creation or modification of charge;-07062018
Optional Attachment-(1)-07062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180607