Company Information

CIN
Status
Date of Incorporation
24 June 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,041,000
Authorised Capital
2,050,000

Directors

Kanhaiya Lal Dad
Kanhaiya Lal Dad
Whole Time Director
over 2 years ago
Jagdish Chandra Dad
Jagdish Chandra Dad
Whole Time Director
over 6 years ago

Past Directors

Jamna Lal Dad
Jamna Lal Dad
Whole Time Director
over 32 years ago

Charges

1 Crore
27 February 2017
Axis Bank Limited
1 Crore
05 October 2013
Hdfc Bank Limited
65 Lak
28 May 2007
State Bank Of Bikaner And Jaipur
25 Lak
15 December 2008
State Bank Of Bikaner And Jaipur
1 Crore
25 November 1995
State Bank Of India
9 Lak
07 July 2020
Axis Bank Limited
28 Lak
27 January 2022
Axis Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
07 July 2020
Axis Bank Limited
0
27 February 2017
Axis Bank Limited
0
28 May 2007
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
25 November 1995
State Bank Of India
0
05 October 2013
Hdfc Bank Limited
0
27 January 2022
Axis Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
07 July 2020
Axis Bank Limited
0
27 February 2017
Axis Bank Limited
0
28 May 2007
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
25 November 1995
State Bank Of India
0
05 October 2013
Hdfc Bank Limited
0
27 January 2022
Axis Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
07 July 2020
Axis Bank Limited
0
27 February 2017
Axis Bank Limited
0
28 May 2007
State Bank Of Bikaner And Jaipur
0
15 December 2008
State Bank Of Bikaner And Jaipur
0
25 November 1995
State Bank Of India
0
05 October 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-20122020_signed
Form DPT-3-06102020-signed
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Instrument(s) of creation or modification of charge;-31072020
Optional Attachment-(2)-31072020
Optional Attachment-(1)-31072020
Form DPT-3-06052020-signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
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 AOC-4-29112019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form BEN - 2-25082019_signed
Declaration under section 90-25082019
Form DPT-3-26062019
Instrument(s) of creation or modification of charge;-04022019
Optional Attachment-(3)-04022019
Optional Attachment-(2)-04022019
Optional Attachment-(1)-04022019
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190204
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed