Company Information

CIN
Status
Date of Incorporation
10 May 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 August 2023
Paid Up Capital
33,080,000
Authorised Capital
67,500,000

Directors

Neeraj Purohit
Neeraj Purohit
Director
over 2 years ago
Pradeep Kumar Pareek
Pradeep Kumar Pareek
Director
over 2 years ago
Namita Purohit
Namita Purohit
Director/Designated Partner
about 9 years ago
Rajni Pareek
Rajni Pareek
Director/Designated Partner
about 30 years ago

Past Directors

Mamta Pareek
Mamta Pareek
Additional Director
about 7 years ago
Kshamta Purohit
Kshamta Purohit
Additional Director
about 8 years ago
Veer Bala Purohit
Veer Bala Purohit
Director
about 30 years ago

Charges

19 Crore
30 March 2017
Canara Bank
19 Crore
19 April 2014
Uco Bank
30 Lak
15 January 2013
Uco Bank
50 Lak
08 August 2012
Uco Bank
3 Crore
08 August 2012
Uco Bank
2 Crore
28 March 2006
Rajasthan Financial Corporation
35 Lak
16 December 1994
The Rajasthan Financial Corpn.
45 Lak
30 November 2011
Dhanlaxmi Bank Limited
35 Lak
30 July 2011
Dhanlaxmi Bank Limited
1 Crore
30 March 2022
Canara Bank
0
11 November 2021
Canara Bank
0
30 March 2017
Canara Bank
0
08 August 2012
Uco Bank
0
30 July 2011
Dhanlaxmi Bank Limited
0
16 December 1994
The Rajasthan Financial Corpn.
0
19 April 2014
Uco Bank
0
15 January 2013
Uco Bank
0
08 August 2012
Uco Bank
0
28 March 2006
Rajasthan Financial Corporation
0
30 November 2011
Dhanlaxmi Bank Limited
0
05 December 2023
Others
0
30 March 2022
Canara Bank
0
11 November 2021
Canara Bank
0
30 March 2017
Canara Bank
0
30 July 2011
Dhanlaxmi Bank Limited
0
08 August 2012
Uco Bank
0
16 December 1994
The Rajasthan Financial Corpn.
0
19 April 2014
Uco Bank
0
08 August 2012
Uco Bank
0
30 November 2011
Dhanlaxmi Bank Limited
0
15 January 2013
Uco Bank
0
28 March 2006
Rajasthan Financial Corporation
0

Documents

Form DPT-3-31122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Directors report as per section 134(3)-26112020
Optional Attachment-(1)-26112020
List of share holders, debenture holders;-26112020
Form DIR-12-26112020_signed
Optional Attachment-(2)-26112020
Optional Attachment-(1)-26112020
Form MGT-7-26112020_signed
Form AOC-4-26112020_signed
Instrument(s) of creation or modification of charge;-27082020
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Form PAS-3-29072020_signed
Copy of Board or Shareholders? resolution-29072020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29072020
Form MGT-14-18072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072020
Form DPT-3-05052020-signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form MGT-7-26112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-25062019
Optional Attachment-(1)-25062019
Copy of the intimation sent by company-23052019