Company Information

CIN
Status
Date of Incorporation
31 October 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Ravi Mathur
Ravi Mathur
Director
about 16 years ago
Sunita Devi Garg
Sunita Devi Garg
Director
about 20 years ago
Radha Govind Lashkari
Radha Govind Lashkari
Director
about 20 years ago

Past Directors

Ashish Gaur
Ashish Gaur
Additional Director
almost 7 years ago
Alka Gaur
Alka Gaur
Additional Director
almost 7 years ago
Anuj Mathur
Anuj Mathur
Additional Director
over 17 years ago

Charges

9 Crore
31 March 2019
Hdfc Bank Limited
9 Crore
18 December 2017
Hdfc Bank Limited
7 Crore
30 November 2015
Capital First Limited
1 Crore
03 July 2014
Capital First Limited
7 Crore
24 October 2008
Idbi Bank Limited
5 Crore
21 March 2011
Bank Of Baroda
2 Lak
23 March 2010
Idbi Bank Limited
10 Crore
08 August 2008
Bank Of Baroda
89 Lak
31 March 2019
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
24 October 2008
Idbi Bank Limited
0
21 March 2011
Bank Of Baroda
0
23 March 2010
Idbi Bank Limited
0
03 July 2014
Capital First Limited
0
30 November 2015
Capital First Limited
0
08 August 2008
Bank Of Baroda
0
31 March 2019
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
24 October 2008
Idbi Bank Limited
0
21 March 2011
Bank Of Baroda
0
23 March 2010
Idbi Bank Limited
0
03 July 2014
Capital First Limited
0
30 November 2015
Capital First Limited
0
08 August 2008
Bank Of Baroda
0

Documents

Form MSME FORM I-21072020_signed
List of share holders, debenture holders;-19122019
Optional Attachment-(1)-19122019
Form MGT-7-19122019_signed
Form DIR-12-10122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-29112019_signed
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Optional Attachment-(1)-28112019
Form ADT-1-20092019_signed
Copy of written consent given by auditor-19092019
Copy of resolution passed by the company-19092019
Copy of the intimation sent by company-19092019
Form ADT-3-18092019_signed
Resignation letter-18092019
Form DPT-3-16092019-signed
Form BEN - 2-27072019_signed
Declaration under section 90-26072019
Form MSME FORM I-04062019_signed
Form CHG-4-09052019_signed
Letter of the charge holder stating that the amount has been satisfied-09052019
Optional Attachment-(2)-05042019
Form CHG-1-05042019_signed
Instrument(s) of creation or modification of charge;-05042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190405