Company Information

CIN
Status
Date of Incorporation
16 March 1998
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,800,000
Authorised Capital
50,000,000

Directors

Vishwakrit Choradia
Vishwakrit Choradia
Director/Designated Partner
almost 2 years ago
Bhanwar Lal Gupta
Bhanwar Lal Gupta
Director/Designated Partner
almost 2 years ago
Neelmani Jain
Neelmani Jain
Director/Designated Partner
about 2 years ago
Binod Kumar Jain
Binod Kumar Jain
Director/Designated Partner
over 2 years ago
Arun Raghuvirraj Bhandari
Arun Raghuvirraj Bhandari
Director
over 27 years ago

Past Directors

Anand Kanwar Mehta
Anand Kanwar Mehta
Director
about 4 years ago
Prasann Mal Lodha
Prasann Mal Lodha
Director
over 27 years ago

Charges

0
11 July 2015
Andhra Bank
50 Lak
03 January 2015
Andhra Bank
1 Crore
11 March 2014
Andhra Bank
50 Lak
06 May 2009
Andhra Bank
1 Crore
07 October 2008
Andhra Bank
8 Crore
31 October 2006
Andhra Bank
1 Crore
12 June 2004
Andhra Bank
1 Crore
23 December 2002
Andhra Bank
30 Crore
31 August 1999
Industrial Development Bankof India
5 Crore
11 October 2007
Industrial Development Bank Of India Limited
1 Crore
11 October 2007
Industrial Development Bank Of India Limited
1 Crore
31 October 2006
Andhra Bank
0
23 December 2002
Andhra Bank
0
11 July 2015
Andhra Bank
0
06 May 2009
Andhra Bank
0
03 January 2015
Andhra Bank
0
31 August 1999
Industrial Development Bankof India
0
12 June 2004
Andhra Bank
0
07 October 2008
Andhra Bank
0
11 October 2007
Industrial Development Bank Of India Limited
0
11 October 2007
Industrial Development Bank Of India Limited
0
11 March 2014
Andhra Bank
0
31 October 2006
Andhra Bank
0
23 December 2002
Andhra Bank
0
11 July 2015
Andhra Bank
0
06 May 2009
Andhra Bank
0
03 January 2015
Andhra Bank
0
31 August 1999
Industrial Development Bankof India
0
12 June 2004
Andhra Bank
0
07 October 2008
Andhra Bank
0
11 October 2007
Industrial Development Bank Of India Limited
0
11 October 2007
Industrial Development Bank Of India Limited
0
11 March 2014
Andhra Bank
0
31 October 2006
Andhra Bank
0
23 December 2002
Andhra Bank
0
11 July 2015
Andhra Bank
0
06 May 2009
Andhra Bank
0
03 January 2015
Andhra Bank
0
31 August 1999
Industrial Development Bankof India
0
12 June 2004
Andhra Bank
0
07 October 2008
Andhra Bank
0
11 October 2007
Industrial Development Bank Of India Limited
0
11 October 2007
Industrial Development Bank Of India Limited
0
11 March 2014
Andhra Bank
0

Documents

List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-06122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Notice of resignation;-22112019
Interest in other entities;-22112019
Evidence of cessation;-22112019
Form DIR-12-22112019_signed
Optional Attachment-(1)-22112019
Optional Attachment-(2)-22112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DIR-12-08062019_signed
Evidence of cessation;-22052019
Notice of resignation;-22052019
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-27112017
Optional Attachment-(1)-27112017