Company Information

CIN
Status
Date of Incorporation
21 April 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,400,000
Authorised Capital
1,400,000

Directors

Monika Kumawat
Monika Kumawat
Director/Designated Partner
about 2 years ago
Mahesh Parwal
Mahesh Parwal
Director/Designated Partner
about 2 years ago
Naresh Bolia
Naresh Bolia
Director
about 2 years ago

Past Directors

Om Prakash Pandwal
Om Prakash Pandwal
Director
over 6 years ago
Pankaj Meghwal
Pankaj Meghwal
Director
about 9 years ago
Shiv Ganesh Sharma
Shiv Ganesh Sharma
Director
over 9 years ago
Sonal Bolya
Sonal Bolya
Director
almost 12 years ago
Surendra Kataria
Surendra Kataria
Additional Director
almost 13 years ago

Charges

11 Crore
06 November 2018
Bank Of Baroda
8 Crore
12 August 2011
Indian Overseas Bank
5 Crore
03 July 2015
Indian Overseas Bank
45 Lak
23 April 2020
Bank Of Baroda
82 Lak
10 November 2021
Bank Of Baroda
2 Crore
10 November 2021
Others
0
23 April 2020
Others
0
12 August 2011
Indian Overseas Bank
0
06 November 2018
Others
0
03 July 2015
Indian Overseas Bank
0
10 November 2021
Others
0
23 April 2020
Others
0
12 August 2011
Indian Overseas Bank
0
06 November 2018
Others
0
03 July 2015
Indian Overseas Bank
0
10 November 2021
Others
0
23 April 2020
Others
0
12 August 2011
Indian Overseas Bank
0
06 November 2018
Others
0
03 July 2015
Indian Overseas Bank
0

Documents

Form CHG-1-20062020_signed
Optional Attachment-(1)-20062020
Instrument(s) of creation or modification of charge;-20062020
Evidence of cessation;-20062020
Form DIR-12-20062020_signed
Notice of resignation;-20062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200620
Form DPT-3-06022020-signed
Form DIR-12-20122019_signed
Evidence of cessation;-20122019
Notice of resignation;-20122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-29062019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Optional Attachment-(1)-12062019
Notice of resignation;-18052019
Form DIR-12-18052019_signed
Evidence of cessation;-18052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190128
Form CHG-4-17012019_signed