Company Information

CIN
Status
Date of Incorporation
07 April 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Jagdish Chandra Dad
Jagdish Chandra Dad
Beneficial Owner
over 6 years ago
Vikas Dad
Vikas Dad
Whole Time Director
about 14 years ago
Udai Singh Sarangdevot
Udai Singh Sarangdevot
Director/Designated Partner
about 17 years ago
Jamna Lal Dad
Jamna Lal Dad
Director
over 22 years ago

Charges

6 Lak
31 December 2012
Icici Bank Limited
6 Lak
22 January 2010
State Bank Of Bikaner And Jaipur
40 Lak
15 December 2008
State Bank Of Bikaner And Jaipur
84 Lak
15 December 2008
State Bank Of Bikaner And Jaipur
50 Lak
29 March 2008
State Bank Of Bikaner And Jaipur
15 Lak
15 December 2008
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
31 December 2012
Icici Bank Limited
0
22 January 2010
State Bank Of Bikaner And Jaipur
0
29 March 2008
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
31 December 2012
Icici Bank Limited
0
22 January 2010
State Bank Of Bikaner And Jaipur
0
29 March 2008
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
31 December 2012
Icici Bank Limited
0
22 January 2010
State Bank Of Bikaner And Jaipur
0
29 March 2008
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-28092020-signed
Form AOC-4-14122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-07122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-25082019_signed
Declaration under section 90-25082019
Form DPT-3-26062019
Form CHG-4-03062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Form CHG-4-21052019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190521
Letter of the charge holder stating that the amount has been satisfied-26042019
Form CHG-4-26042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190426
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Directors report as per section 134(3)-21042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042018
List of share holders, debenture holders;-21042018
Form AOC-4-21042018_signed
Form MGT-7-21042018_signed