Company Information

CIN
Status
Date of Incorporation
20 September 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
1,210,500
Authorised Capital
10,000,000

Directors

Lokesh Garg
Lokesh Garg
Director/Designated Partner
over 2 years ago
Shashank Mehrotra
Shashank Mehrotra
Director/Designated Partner
over 2 years ago
Nitin Jain
Nitin Jain
Director/Designated Partner
over 2 years ago
Manju Sharma
Manju Sharma
Director/Designated Partner
over 2 years ago
Ashok Kumar Malhotra
Ashok Kumar Malhotra
Director/Designated Partner
over 2 years ago
Tamarish Sinha
Tamarish Sinha
Director/Designated Partner
almost 3 years ago
Vivek Sinha
Vivek Sinha
Director/Designated Partner
almost 3 years ago
Satyendra Pal Tiwari
Satyendra Pal Tiwari
Director/Designated Partner
about 13 years ago

Past Directors

Narayan Karnani
Narayan Karnani
Director
over 12 years ago
Sanjay Kumar Karnani
Sanjay Kumar Karnani
Director
over 12 years ago
Rajesh Sharma
Rajesh Sharma
Director
about 13 years ago

Charges

0
23 March 2016
Punjab National Bank
3 Crore
14 March 2014
Punjab National Bank
34 Crore
25 February 2022
Axis Bank Limited
37 Lak
24 December 2021
Axis Bank Limited
28 Lak
01 November 2021
Mahindra And Mahindra Financial Services Limited
20 Lak
24 December 2021
Axis Bank Limited
0
25 February 2022
Axis Bank Limited
0
01 November 2021
Others
0
14 March 2014
Others
0
23 March 2016
Others
0
24 December 2021
Axis Bank Limited
0
25 February 2022
Axis Bank Limited
0
01 November 2021
Others
0
14 March 2014
Others
0
23 March 2016
Others
0
01 December 2023
Hdfc Bank Limited
0
01 November 2021
Others
0
25 February 2022
Axis Bank Limited
0
24 December 2021
Axis Bank Limited
0
14 March 2014
Others
0
23 March 2016
Others
0

Documents

Form DPT-3-25042020-signed
Form MGT-7-23122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Form MGT-7-28122018_signed
Form AOC-4(XBRL)-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-21122018
Copy of MGT-8-21122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102018
Form DIR-12-11102018_signed
Notice of resignation;-11102018
Optional Attachment-(1)-11102018
Evidence of cessation;-11102018
Optional Attachment-(1)-12022018
Instrument(s) of creation or modification of charge;-12022018
Form CHG-1-12022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180212
Form AOC-4(XBRL)-06122017_signed
Form MGT-7-05122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017