Company Information

CIN
Status
Date of Incorporation
16 January 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 July 2023
Paid Up Capital
3,202,000
Authorised Capital
3,500,000

Directors

Balwant Singh Jain
Balwant Singh Jain
Director/Designated Partner
over 2 years ago

Past Directors

Dharmendra Kumar Sand
Dharmendra Kumar Sand
Additional Director
almost 18 years ago

Charges

1 Crore
22 November 2012
State Bank Of Bikaner And Jaipur
85 Lak
23 October 2003
State Bank Of Bikaner & Jaipur
1 Crore
21 November 1997
Rajasthan Financial Corporation
62 Lak
15 March 2007
Rajasthan Financial Corporation
25 Lak
12 May 2005
Rajasthan Financial Corporation
50 Lak
28 December 2004
Rajasthan Financial Corporation
25 Lak
15 March 2007
Rajasthan Financial Corporation
0
28 December 2004
Rajasthan Financial Corporation
0
12 May 2005
Rajasthan Financial Corporation
0
23 October 2003
State Bank Of Bikaner & Jaipur
0
22 November 2012
State Bank Of Bikaner And Jaipur
0
21 November 1997
Rajasthan Financial Corporation
0
15 March 2007
Rajasthan Financial Corporation
0
28 December 2004
Rajasthan Financial Corporation
0
12 May 2005
Rajasthan Financial Corporation
0
23 October 2003
State Bank Of Bikaner & Jaipur
0
22 November 2012
State Bank Of Bikaner And Jaipur
0
21 November 1997
Rajasthan Financial Corporation
0
15 March 2007
Rajasthan Financial Corporation
0
28 December 2004
Rajasthan Financial Corporation
0
12 May 2005
Rajasthan Financial Corporation
0
23 October 2003
State Bank Of Bikaner & Jaipur
0
22 November 2012
State Bank Of Bikaner And Jaipur
0
21 November 1997
Rajasthan Financial Corporation
0
15 March 2007
Rajasthan Financial Corporation
0
28 December 2004
Rajasthan Financial Corporation
0
12 May 2005
Rajasthan Financial Corporation
0
23 October 2003
State Bank Of Bikaner & Jaipur
0
22 November 2012
State Bank Of Bikaner And Jaipur
0
21 November 1997
Rajasthan Financial Corporation
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122020
List of share holders, debenture holders;-20122020
Secretarial Audit Report-20122020
Directors report as per section 134(3)-20122020
Details of other Entity(s)-20122020
Form MGT-7-20122020_signed
Form AOC-4-20122020_signed
Form DPT-3-22012020-signed
Letter of the charge holder stating that the amount has been satisfied-09012020
Form CHG-4-09012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200109
Secretarial Audit Report-12102019
Directors report as per section 134(3)-12102019
List of share holders, debenture holders;-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Company CSR policy as per section 135(4)-12102019
Form AOC-4-12102019_signed
Form MGT-7-12102019_signed
Form DPT-3-13062019-signed
Auditor?s certificate-12062019
Form MSME FORM I-30052019
Form AOC-4-01102018_signed
List of share holders, debenture holders;-27082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082018
Secretarial Audit Report-27082018
Directors report as per section 134(3)-27082018
Company CSR policy as per section 135(4)-27082018
Form MGT-7-27082018_signed
List of share holders, debenture holders;-06092017