Company Information

CIN
Status
Date of Incorporation
25 January 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,950,300
Authorised Capital
2,000,000

Directors

Rajeev Solanki
Rajeev Solanki
Director
over 2 years ago
Sarika Solanki
Sarika Solanki
Director
about 13 years ago
Hansa Solanki
Hansa Solanki
Director
about 13 years ago
Rakesh Sharma
Rakesh Sharma
Director
almost 32 years ago
Anil Solanki
Anil Solanki
Director/Designated Partner
almost 32 years ago

Past Directors

Santosh Pareek
Santosh Pareek
Director
almost 19 years ago
Suresh Pareek
Suresh Pareek
Director
almost 32 years ago

Charges

4 Crore
28 March 2017
Hdfc Bank Limited
4 Crore
27 September 2010
Oriental Bank Of Commerce
1 Crore
02 November 2012
Oriental Bank Of Commerce
2 Crore
19 April 2007
Oriental Bank Of Commerce
75 Lak
28 March 2017
Hdfc Bank Limited
0
02 November 2012
Oriental Bank Of Commerce
0
27 September 2010
Oriental Bank Of Commerce
0
19 April 2007
Oriental Bank Of Commerce
0
28 March 2017
Hdfc Bank Limited
0
02 November 2012
Oriental Bank Of Commerce
0
27 September 2010
Oriental Bank Of Commerce
0
19 April 2007
Oriental Bank Of Commerce
0
28 March 2017
Hdfc Bank Limited
0
02 November 2012
Oriental Bank Of Commerce
0
27 September 2010
Oriental Bank Of Commerce
0
19 April 2007
Oriental Bank Of Commerce
0

Documents

Form DPT-3-26082020-signed
Instrument(s) of creation or modification of charge;-21072020
Optional Attachment-(3)-21072020
Optional Attachment-(2)-21072020
Optional Attachment-(1)-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form DPT-3-31012020-signed
List of share holders, debenture holders;-05112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form MGT-7-05112019_signed
Form AOC-4-05112019_signed
Form DPT-3-28062019
Form MGT-14-26032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26032019
Directors report as per section 134(3)-20112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
List of share holders, debenture holders;-20112018
Form AOC-4-20112018_signed
Form MGT-7-20112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
List of share holders, debenture holders;-10112017
Directors report as per section 134(3)-10112017
Form AOC-4-10112017_signed
Form MGT-7-10112017_signed
Form CHG-4-15042017_signed
Letter of the charge holder stating that the amount has been satisfied-15042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170415
CERTIFICATE OF REGISTRATION OF CHARGE-20170403