Company Information

CIN
Status
Date of Incorporation
20 January 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,998,280
Authorised Capital
10,000,000

Directors

Ashok Kumar Poddar
Ashok Kumar Poddar
Director/Designated Partner
over 2 years ago
Nupuur Poddar
Nupuur Poddar
Director/Designated Partner
over 2 years ago
Nirmal Poddar
Nirmal Poddar
Director/Designated Partner
over 2 years ago

Past Directors

Arjun Das Poddar
Arjun Das Poddar
Director
almost 16 years ago

Charges

36 Crore
30 October 2018
Icici Bank Limited
97 Lak
01 February 2017
Icici Bank Limited
3 Crore
04 August 2010
State Bank Of India
7 Crore
24 June 2013
Indian Bank
12 Crore
08 May 2015
Indian Bank
1 Crore
29 August 2020
Hdfc Bank Limited
29 Crore
30 August 2022
Standard Chartered Bank
7 Crore
30 October 2021
Hdfc Bank Limited
10 Lak
30 August 2022
Standard Chartered Bank
0
29 August 2020
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
04 August 2010
State Bank Of India
0
30 October 2018
Others
0
01 February 2017
Others
0
08 May 2015
Indian Bank
0
24 June 2013
Indian Bank
0
30 August 2022
Standard Chartered Bank
0
29 August 2020
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
04 August 2010
State Bank Of India
0
30 October 2018
Others
0
01 February 2017
Others
0
08 May 2015
Indian Bank
0
24 June 2013
Indian Bank
0

Documents

Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(4)-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(3)-29092020
Optional Attachment-(2)-29092020
Form DPT-3-27092020-signed
Letter of the charge holder stating that the amount has been satisfied-17092020
Form CHG-4-17092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Instrument(s) of creation or modification of charge;-14092020
Form CHG-1-14092020_signed
Optional Attachment-(2)-14092020
Optional Attachment-(1)-14092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Form MGT-14-02072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072020
Form DPT-3-19022020-signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-05122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-26102019_signed
Copy of resolution passed by the company-21102019
Copy of written consent given by auditor-21102019