Company Information

CIN
Status
Date of Incorporation
02 December 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,716,850
Authorised Capital
32,500,000

Directors

Surja Ram Meel
Surja Ram Meel
Director/Designated Partner
almost 3 years ago
Veerendra Meel
Veerendra Meel
Director/Designated Partner
about 16 years ago
Rajeev Malik
Rajeev Malik
Director
over 18 years ago
Vimal Jot Singh
Vimal Jot Singh
Director
over 18 years ago

Past Directors

Jaipal Singh Meel
Jaipal Singh Meel
Director
almost 20 years ago

Charges

26 Crore
28 September 2018
Icici Bank Limited
6 Crore
20 March 2017
Hdfc Bank Limited
20 Crore
30 June 2016
Hdb Financial Services Limited
2 Crore
31 July 2014
Hdb Financial Services Limited
8 Crore
08 December 2011
Icici Bank Limited
5 Lak
25 February 2011
State Bank Of India
6 Lak
28 July 2007
State Bank Of India
12 Crore
28 November 2008
State Bank Of India
1 Crore
03 August 2006
State Bank Of India
12 Crore
19 March 2005
Uco Bank
1 Crore
29 March 2005
Uco Bank
3 Crore
29 March 2005
Uco Bank
0
28 September 2018
Others
0
30 June 2016
Hdb Financial Services Limited
0
20 March 2017
Hdfc Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
03 August 2006
State Bank Of India
0
25 February 2011
State Bank Of India
0
08 December 2011
Icici Bank Limited
0
19 March 2005
Uco Bank
0
28 July 2007
State Bank Of India
0
28 November 2008
State Bank Of India
0
29 March 2005
Uco Bank
0
28 September 2018
Others
0
30 June 2016
Hdb Financial Services Limited
0
20 March 2017
Hdfc Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
03 August 2006
State Bank Of India
0
25 February 2011
State Bank Of India
0
08 December 2011
Icici Bank Limited
0
19 March 2005
Uco Bank
0
28 July 2007
State Bank Of India
0
28 November 2008
State Bank Of India
0
29 March 2005
Uco Bank
0
28 September 2018
Others
0
30 June 2016
Hdb Financial Services Limited
0
20 March 2017
Hdfc Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
03 August 2006
State Bank Of India
0
25 February 2011
State Bank Of India
0
08 December 2011
Icici Bank Limited
0
19 March 2005
Uco Bank
0
28 July 2007
State Bank Of India
0
28 November 2008
State Bank Of India
0

Documents

Optional Attachment-(1)-23072020
Instrument(s) of creation or modification of charge;-23072020
Optional Attachment-(3)-23072020
Form CHG-1-23072020_signed
Optional Attachment-(2)-23072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Form MGT-7-11122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-07122019
Optional Attachment-(1)-07122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-27112019_signed
Notice of resignation;-26112019
Evidence of cessation;-26112019
Form MGT-14-13112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Optional Attachment-(1)-06112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form MGT-7-22122018_signed
Form AOC-4-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
Directors report as per section 134(3)-21122018
Instrument(s) of creation or modification of charge;-27102018
Optional Attachment-(1)-27102018