Company Information

CIN
Status
Date of Incorporation
06 April 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
3,190,000
Authorised Capital
10,000,000

Directors

Nand Kishore Darak
Nand Kishore Darak
Director
about 3 years ago
Gaurav Darak
Gaurav Darak
Director
over 5 years ago
Vishal Darak
Vishal Darak
Director
over 5 years ago
Nidhi Sand
Nidhi Sand
Director
over 21 years ago
Nirmal Kumar Patni
Nirmal Kumar Patni
Director
over 21 years ago

Past Directors

Rajendra Kumar Palod
Rajendra Kumar Palod
Director
about 18 years ago
Subhashchandra Darak
Subhashchandra Darak
Director
over 21 years ago

Registered Trademarks

Kamla ...Where Heart Dwells,Mind... Prabhat Automobiles

[Class : 36] Real Estate,Real Estate Agencies, Real Estate Brokers, Real Estate (Leasing Of),Real Estate Management, Rental Of Offices [Real Estate] In Class 36.

Charges

9 Crore
31 May 2016
The A.p Mahesh Co. Operative Urban Bank Limited
9 Crore
06 February 2012
Kotak Mahindra Bank Limited
3 Crore
06 February 2012
Kotak Mahindra Bank Limited
3 Crore
17 January 2011
The Lakshmi Vilas Bank Ltd.
4 Crore
30 August 2007
Oriental Bank Of Commerce
1 Crore
31 December 2020
Hdfc Bank Limited
13 Lak
31 May 2016
Others
0
31 December 2020
Hdfc Bank Limited
0
06 February 2012
Kotak Mahindra Bank Limited
0
06 February 2012
Kotak Mahindra Bank Limited
0
17 January 2011
The Lakshmi Vilas Bank Ltd.
0
30 August 2007
Oriental Bank Of Commerce
0
31 May 2016
Others
0
31 December 2020
Hdfc Bank Limited
0
06 February 2012
Kotak Mahindra Bank Limited
0
06 February 2012
Kotak Mahindra Bank Limited
0
17 January 2011
The Lakshmi Vilas Bank Ltd.
0
30 August 2007
Oriental Bank Of Commerce
0
31 May 2016
Others
0
31 December 2020
Hdfc Bank Limited
0
06 February 2012
Kotak Mahindra Bank Limited
0
06 February 2012
Kotak Mahindra Bank Limited
0
17 January 2011
The Lakshmi Vilas Bank Ltd.
0
30 August 2007
Oriental Bank Of Commerce
0

Documents

Form AOC-4-12112020_signed
Form DPT-3-11112020_signed
Approval letter for extension of AGM;-11112020
Approval letter of extension of financial year or AGM-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Directors report as per section 134(3)-11112020
Optional Attachment-(1)-11112020
List of share holders, debenture holders;-11112020
Form MGT-7-11112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072020
Form DIR-12-18072020_signed
Optional Attachment-(3)-18072020
Optional Attachment-(2)-18072020
Interest in other entities;-18072020
Optional Attachment-(1)-18072020
Optional Attachment-(1)-03072020
Evidence of cessation;-03072020
Form DIR-12-03072020_signed
Form DPT-3-19122019-signed
List of share holders, debenture holders;-10102019
Directors report as per section 134(3)-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Form AOC-4-10102019_signed
Form MGT-7-10102019_signed
Auditor?s certificate-30082019
Letter of the charge holder stating that the amount has been satisfied-21012019
Form CHG-4-21012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018