Company Information

CIN
Status
Date of Incorporation
12 May 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Simple Khandelwal
Simple Khandelwal
Director
over 2 years ago

Past Directors

Jyoti Chordiya
Jyoti Chordiya
Additional Director
about 12 years ago
Preeti Khandelwal
Preeti Khandelwal
Director
over 14 years ago

Charges

44 Crore
04 October 2011
Bank Of Baroda
61 Crore
13 June 2016
Bank Of Baroda
3 Crore
17 October 2015
Bank Of Baroda
3 Crore
25 March 2015
Bank Of Baroda
3 Crore
12 October 2013
Bank Of Baroda
3 Crore
22 May 2014
Bank Of Baroda
3 Crore
27 May 2013
Bank Of Baroda
2 Crore
16 March 2020
Hdfc Bank Limited
44 Crore
16 March 2020
Hdfc Bank Limited
0
13 June 2016
Others
0
27 May 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
22 May 2014
Bank Of Baroda
0
25 March 2015
Bank Of Baroda
0
04 October 2011
Bank Of Baroda
0
16 March 2020
Hdfc Bank Limited
0
13 June 2016
Others
0
27 May 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
22 May 2014
Bank Of Baroda
0
25 March 2015
Bank Of Baroda
0
04 October 2011
Bank Of Baroda
0
16 March 2020
Hdfc Bank Limited
0
13 June 2016
Others
0
27 May 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
22 May 2014
Bank Of Baroda
0
25 March 2015
Bank Of Baroda
0
04 October 2011
Bank Of Baroda
0
16 March 2020
Hdfc Bank Limited
0
13 June 2016
Others
0
27 May 2013
Bank Of Baroda
0
17 October 2015
Bank Of Baroda
0
12 October 2013
Bank Of Baroda
0
22 May 2014
Bank Of Baroda
0
25 March 2015
Bank Of Baroda
0
04 October 2011
Bank Of Baroda
0

Documents

Optional Attachment-(2)-01042020
Optional Attachment-(1)-01042020
Instrument(s) of creation or modification of charge;-01042020
Form CHG-1-01042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200401
Form DPT-3-24022020-signed
Letter of the charge holder stating that the amount has been satisfied-13022020
Form CHG-4-13022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-19102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Form DPT-3-30062019
Form MGT-7-19012019_signed
Form AOC-4-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Directors report as per section 134(3)-09122017
Form AOC-4-09122017_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-14042017_signed