Company Information

CIN
Status
Date of Incorporation
29 May 1992
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,570,000
Authorised Capital
2,000,000

Directors

Vishambhar Dayal Mathuria
Vishambhar Dayal Mathuria
Director/Designated Partner
over 2 years ago
. Sushila
. Sushila
Director/Designated Partner
over 3 years ago

Past Directors

Mahavir Prasad Mathuria
Mahavir Prasad Mathuria
Additional Director
almost 6 years ago
Sunanda Nahar
Sunanda Nahar
Director
over 17 years ago
Rajiv Nahar
Rajiv Nahar
Director
over 33 years ago

Charges

4 Crore
07 June 2011
Indusind Bank Ltd.
2 Crore
24 June 2020
State Bank Of India
1 Crore
03 June 2020
State Bank Of India
3 Crore
15 December 2022
Others
0
15 December 2022
Others
0
07 November 2022
Others
0
15 December 2022
Others
0
03 June 2020
State Bank Of India
0
24 June 2020
State Bank Of India
0
03 November 2021
Yes Bank Limited
0
07 June 2011
Indusind Bank Ltd.
0
15 December 2022
Others
0
15 December 2022
Others
0
07 November 2022
Others
0
15 December 2022
Others
0
03 June 2020
State Bank Of India
0
24 June 2020
State Bank Of India
0
03 November 2021
Yes Bank Limited
0
07 June 2011
Indusind Bank Ltd.
0

Documents

Form ADT-1-03042021_signed
Form ADT-1-09012021_signed
Copy of written consent given by auditor-31122020
Copy of the intimation sent by company-31122020
Copy of resolution passed by the company-31122020
Form MGT-14-28122020-signed
Optional Attachment-(2)-23122020
Optional Attachment-(1)-23122020
Altered articles of association-23122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Form ADT-3-18122020_signed
Resignation letter-18122020
Instrument(s) of creation or modification of charge;-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Instrument(s) of creation or modification of charge;-06072020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Form CHG-4-29042020_signed
Letter of the charge holder stating that the amount has been satisfied-29042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200429
Notice of resignation;-04032020
Evidence of cessation;-04032020
Form DIR-12-04032020_signed
Form INC-22-25022020_signed
Copies of the utility bills as mentioned above (not older than two months)-25022020
Optional Attachment-(1)-25022020
Copy of board resolution authorizing giving of notice-25022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25022020
Form DIR-12-24022020_signed