Company Information

CIN
Status
Date of Incorporation
27 June 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
6,150,000
Authorised Capital
10,000,000

Directors

Sunil Kumar Rathore
Sunil Kumar Rathore
Director/Designated Partner
almost 3 years ago
Mahesh Chand Lakhotiya
Mahesh Chand Lakhotiya
Director/Designated Partner
almost 3 years ago
Leela Surana
Leela Surana
Director/Designated Partner
over 8 years ago

Past Directors

Amit Surana
Amit Surana
Director
over 15 years ago
Shiv Dayal Pareek
Shiv Dayal Pareek
Director
about 20 years ago
Sumit Surana
Sumit Surana
Director
about 20 years ago
Surendra Singh Surana
Surendra Singh Surana
Director
about 20 years ago

Charges

2 Crore
16 February 2019
A.p. Mahesh Co-operative Urban Bank Ltd.
2 Crore
27 November 2015
State Bank Of Bikaner And Jaipur
30 Lak
10 April 2012
State Bank Of Bikaner And Jaipur
1 Crore
12 July 2010
State Bank Of Bikaner & Jaipur
3 Crore
10 March 2006
Indian Bank
98 Lak
21 January 2002
Central Bank Of India
1 Crore
21 January 2002
Central Bank Of India
6 Lak
21 January 2002
Central Bank Of India
1 Crore
21 January 2002
Central Bank Of India
0
12 July 2010
State Bank Of Bikaner & Jaipur
0
21 January 2002
Central Bank Of India
0
21 January 2002
Central Bank Of India
0
10 March 2006
Indian Bank
0
10 April 2012
State Bank Of Bikaner And Jaipur
0
16 February 2019
Others
0
27 November 2015
State Bank Of Bikaner And Jaipur
0
21 January 2002
Central Bank Of India
0
12 July 2010
State Bank Of Bikaner & Jaipur
0
21 January 2002
Central Bank Of India
0
21 January 2002
Central Bank Of India
0
10 March 2006
Indian Bank
0
10 April 2012
State Bank Of Bikaner And Jaipur
0
16 February 2019
Others
0
27 November 2015
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-08102020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form DPT-3-15102019-signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Instrument(s) of creation or modification of charge;-14032019
Form CHG-1-14032019_signed
Optional Attachment-(1)-14032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
Form CHG-4-25022019_signed
Letter of the charge holder stating that the amount has been satisfied-25022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190225
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed