Company Information

CIN
Status
Date of Incorporation
14 May 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Munish Chandra Goyal
Munish Chandra Goyal
Director
over 19 years ago
Akash Goyal
Akash Goyal
Director
over 29 years ago

Past Directors

Udaykumar Chimanbhai Patel
Udaykumar Chimanbhai Patel
Director
over 16 years ago
Gaddam Reddy Ranjith
Gaddam Reddy Ranjith
Director
over 16 years ago
Asmita Goyal
Asmita Goyal
Director
about 24 years ago

Charges

3 Crore
16 March 2017
Union Bank Of India Limited
3 Crore
11 August 2010
Canara Bank
4 Crore
15 February 2012
Canara Bank
99 Crore
18 December 2008
3i Infotech Trusteeship Services Limited
90 Lak
08 October 2007
3i Infotech Trusteeship Services Limited
40 Lak
05 August 1999
State Bank Of Bikaner And Jaipur
10 Lak
31 January 1997
State Bank Of Bikaner And Jaipur
9 Lak
16 March 2017
Others
0
11 August 2010
Canara Bank
0
15 February 2012
Canara Bank
0
08 October 2007
3i Infotech Trusteeship Services Limited
0
31 January 1997
State Bank Of Bikaner And Jaipur
0
05 August 1999
State Bank Of Bikaner And Jaipur
0
18 December 2008
3i Infotech Trusteeship Services Limited
0
16 March 2017
Others
0
11 August 2010
Canara Bank
0
15 February 2012
Canara Bank
0
08 October 2007
3i Infotech Trusteeship Services Limited
0
31 January 1997
State Bank Of Bikaner And Jaipur
0
05 August 1999
State Bank Of Bikaner And Jaipur
0
18 December 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form ADT-1-08122020_signed
Approval letter for extension of AGM;-08122020
List of share holders, debenture holders;-08122020
Form MGT-7-08122020_signed
Form AOC-4-08122020_signed
Copy of resolution passed by the company-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Copy of the intimation sent by company-07122020
Approval letter of extension of financial year or AGM-07122020
Copy of written consent given by auditor-07122020
Form DPT-3-04122020_signed
Form DPT-3-01022020-signed
Form AOC-4-18112019_signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DPT-3-28062019
Optional Attachment-(3)-13062019
Form DIR-12-13062019_signed
Notice of resignation;-13062019
Evidence of cessation;-13062019
Optional Attachment-(1)-13062019
List of share holders, debenture holders;-11102018
Form MGT-7-11102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Directors report as per section 134(3)-10102018
Form AOC-4-10102018_signed
List of share holders, debenture holders;-06112017
Form MGT-7-06112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017