Company Information

CIN
Status
Date of Incorporation
14 June 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,000,000

Directors

Panna Lal Bothra
Panna Lal Bothra
Director
over 2 years ago
Rohit Jain
Rohit Jain
Director
over 2 years ago

Past Directors

Sanjay Bothra
Sanjay Bothra
Director
over 19 years ago

Charges

0
24 July 2008
Small Industries Development Bank Of India
50 Lak
10 October 2014
Small Industries Development Bank Of India
36 Lak
23 January 2009
Small Industries Development Bank Of India
22 Lak
24 July 2009
Small Industries Development Bank Of India
1 Crore
07 November 2006
Small Industries Development Bank Of India
1 Crore
24 July 2009
Small Industries Development Bank Of India
0
23 January 2009
Small Industries Development Bank Of India
0
10 October 2014
Small Industries Development Bank Of India
0
07 November 2006
Small Industries Development Bank Of India
0
24 July 2008
Small Industries Development Bank Of India
0
24 July 2009
Small Industries Development Bank Of India
0
23 January 2009
Small Industries Development Bank Of India
0
10 October 2014
Small Industries Development Bank Of India
0
07 November 2006
Small Industries Development Bank Of India
0
24 July 2008
Small Industries Development Bank Of India
0
24 July 2009
Small Industries Development Bank Of India
0
23 January 2009
Small Industries Development Bank Of India
0
10 October 2014
Small Industries Development Bank Of India
0
07 November 2006
Small Industries Development Bank Of India
0
24 July 2008
Small Industries Development Bank Of India
0

Documents

Form MGT-7-03012020_signed
Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Optional Attachment-(2)-25122019
Form AOC-4-30102019_signed
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
Form MGT-7-21112018_signed
List of share holders, debenture holders;-19112018
Optional Attachment-(1)-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Directors report as per section 134(3)-07112017
List of share holders, debenture holders;-07112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Form AOC-4-07112017_signed
Form MGT-7-07112017_signed
Form CHG-4-06072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170706
Letter of the charge holder stating that the amount has been satisfied-04072017
Form MGT-7-17112016_signed
List of share holders, debenture holders;-12112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Directors report as per section 134(3)-25102016
Form AOC-4-25102016
Form ADT-1-24102016_signed
Copy of the intimation sent by company-24102016
Copy of written consent given by auditor-24102016
Copy of resolution passed by the company-24102016