Company Information

CIN
Status
Date of Incorporation
24 June 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,850,000
Authorised Capital
4,000,000

Directors

Rajesh Kumar Poddar
Rajesh Kumar Poddar
Director
over 2 years ago
Vikas Poddar
Vikas Poddar
Director
almost 15 years ago

Charges

35 Crore
26 September 2011
State Bank Of India
26 Crore
22 May 2010
State Bank Of Bikaner And Jaipur
70 Lak
31 March 2009
State Bank Of Bikaner And Jaipur
50 Lak
09 October 2003
State Bank Of Bikaner And Jaipur
7 Crore
30 July 1997
State Bank Of Bikaner & Jaipur
46 Lak
26 September 2011
State Bank Of India
0
30 July 1997
State Bank Of Bikaner & Jaipur
0
22 May 2010
State Bank Of Bikaner And Jaipur
0
09 October 2003
State Bank Of Bikaner And Jaipur
0
31 March 2009
State Bank Of Bikaner And Jaipur
0
26 September 2011
State Bank Of India
0
30 July 1997
State Bank Of Bikaner & Jaipur
0
22 May 2010
State Bank Of Bikaner And Jaipur
0
09 October 2003
State Bank Of Bikaner And Jaipur
0
31 March 2009
State Bank Of Bikaner And Jaipur
0
26 September 2011
State Bank Of India
0
30 July 1997
State Bank Of Bikaner & Jaipur
0
22 May 2010
State Bank Of Bikaner And Jaipur
0
09 October 2003
State Bank Of Bikaner And Jaipur
0
31 March 2009
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-17022021_signed
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Form DPT-3-05022020-signed
Form AOC-4-14112019_signed
Form MGT-7-14112019_signed
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-28062019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Instrument(s) of creation or modification of charge;-06062019
Form CHG-1-06062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190606
Form AOC-4-14112018_signed
Form MGT-7-14112018_signed
Directors report as per section 134(3)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
List of share holders, debenture holders;-13112018
Form CHG-1-26042018_signed