Company Information

CIN
Status
Date of Incorporation
12 December 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Tripti Mishra
Tripti Mishra
Director/Designated Partner
over 2 years ago
Vandana Sharma
Vandana Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Vinod Kumar Sharma
Vinod Kumar Sharma
Director
almost 7 years ago
Vijay Sharma
Vijay Sharma
Director
about 28 years ago

Registered Trademarks

Pitstopz Device Pinkcity Motors

[Class : 35] Car Decoration And Car Accessories Shop

Charges

35 Crore
15 September 2018
Kotak Mahindra Prime Limited
2 Crore
31 March 2018
Yes Bank Limited
3 Crore
01 June 2016
Hdfc Bank Limited
21 Crore
13 April 2016
Hdfc Bank Limited
20 Lak
12 December 2001
State Bank Of India
6 Crore
07 March 1998
Punjab National Bank
20 Lak
09 January 1999
State Bank Of India
5 Lak
27 September 2017
Reliance Commercial Finance Limited
3 Crore
04 January 2021
Icici Bank Limited
4 Crore
10 August 2020
Icici Bank Limited
23 Crore
28 June 2019
Punjab & Sind Bank
2 Crore
15 September 2018
Others
0
28 March 2022
Axis Bank Limited
0
30 May 2022
Axis Bank Limited
0
31 March 2018
Yes Bank Limited
0
04 January 2021
Others
0
12 December 2001
State Bank Of India
0
28 June 2019
Others
0
27 September 2017
Others
0
01 June 2016
Hdfc Bank Limited
0
10 August 2020
Others
0
09 January 1999
State Bank Of India
0
07 March 1998
Punjab National Bank
0
13 April 2016
Hdfc Bank Limited
0
15 September 2018
Others
0
28 March 2022
Axis Bank Limited
0
30 May 2022
Axis Bank Limited
0
31 March 2018
Yes Bank Limited
0
04 January 2021
Others
0
12 December 2001
State Bank Of India
0
28 June 2019
Others
0
27 September 2017
Others
0
01 June 2016
Hdfc Bank Limited
0
10 August 2020
Others
0
09 January 1999
State Bank Of India
0
07 March 1998
Punjab National Bank
0
13 April 2016
Hdfc Bank Limited
0
15 September 2018
Others
0
28 March 2022
Axis Bank Limited
0
30 May 2022
Axis Bank Limited
0
31 March 2018
Yes Bank Limited
0
04 January 2021
Others
0
12 December 2001
State Bank Of India
0
28 June 2019
Others
0
27 September 2017
Others
0
01 June 2016
Hdfc Bank Limited
0
10 August 2020
Others
0
09 January 1999
State Bank Of India
0
07 March 1998
Punjab National Bank
0
13 April 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021-signed
Form DPT-3-04012021_signed
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Instrument(s) of creation or modification of charge;-08102020
Form DIR-12-08102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102020
Optional Attachment-(3)-07102020
Optional Attachment-(1)-07102020
Optional Attachment-(2)-07102020
Letter of the charge holder stating that the amount has been satisfied-17092020
Form CHG-4-17092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Instrument(s) of creation or modification of charge;-17082020
Form CHG-1-17082020_signed
Letter of the charge holder stating that the amount has been satisfied-17082020
Form CHG-4-17082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Form MGT-7-03012020_signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form AOC-4(XBRL)-02122019_signed
XBRL document in respect Consolidated financial statement-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form ADT-1-14102019_signed
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019