Company Information

CIN
Status
Date of Incorporation
16 March 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
8,753,320
Authorised Capital
15,000,000

Directors

Abhishek Jain
Abhishek Jain
Director/Designated Partner
over 2 years ago
Siddharth Jain
Siddharth Jain
Director/Designated Partner
over 2 years ago
Rishabh Jain
Rishabh Jain
Director/Designated Partner
over 2 years ago
Arun Jain
Arun Jain
Director
almost 3 years ago
Sanjay Jain
Sanjay Jain
Director
over 13 years ago
Deepak Jain
Deepak Jain
Director
over 13 years ago

Past Directors

Anand Jain
Anand Jain
Director
over 13 years ago
Mukesh Jain
Mukesh Jain
Director
over 13 years ago

Registered Trademarks

Ramlal Rajshree Technoplast

[Class : 17] Hdpe Pipe & Fitting There Of.

Paliwal Rajshree Technoplast

[Class : 17] Hdpe Pipe & Fitting There Of.

Gwala Rajshree Technoplast

[Class : 17] Hdpe Pipe & Fitting There Of.

Charges

5 Crore
17 January 2019
Fingrowth Co-operative Bank Limited
80 Lak
13 April 2018
Fingrowth Co-operative Bank Limited
85 Lak
31 October 2017
Fingrowth Co-operative Bank Limited
40 Lak
18 September 2014
Fingrowth Co-operative Bank Ltd.
13 Lak
18 September 2014
Fingrowth Cooperative Bank Limited
2 Crore
04 May 2012
The Urban Co-operative Bank Ltd
40 Lak
26 April 2012
The Urban Co-operative Bank Ltd
40 Lak
31 May 2022
Fingrowth Cooperative Bank Limited
70 Lak
31 May 2022
Others
0
13 April 2018
Others
0
17 January 2019
Others
0
18 September 2014
Others
0
18 September 2014
Fingrowth Co-operative Bank Ltd.
0
26 April 2012
The Urban Co-operative Bank Ltd
0
04 May 2012
The Urban Co-operative Bank Ltd
0
31 October 2017
Others
0
31 May 2022
Others
0
13 April 2018
Others
0
17 January 2019
Others
0
18 September 2014
Others
0
18 September 2014
Fingrowth Co-operative Bank Ltd.
0
26 April 2012
The Urban Co-operative Bank Ltd
0
04 May 2012
The Urban Co-operative Bank Ltd
0
31 October 2017
Others
0
26 December 2023
Sidbi
0
31 May 2022
Others
0
13 April 2018
Others
0
17 January 2019
Others
0
18 September 2014
Others
0
18 September 2014
Fingrowth Co-operative Bank Ltd.
0
26 April 2012
The Urban Co-operative Bank Ltd
0
04 May 2012
The Urban Co-operative Bank Ltd
0
31 October 2017
Others
0

Documents

Form ADT-1-06112020_signed
Copy of resolution passed by the company-06112020
Copy of written consent given by auditor-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
List of share holders, debenture holders;-06112020
Optional Attachment-(1)-06112020
Copy of the intimation sent by company-06112020
Directors report as per section 134(3)-06112020
Form MGT-7-06112020_signed
Form AOC-4-06112020_signed
Form DPT-3-17012020-signed
Optional Attachment-(2)-20122019
Optional Attachment-(1)-20122019
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191220
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Optional Attachment-(1)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Optional Attachment-(1)-02022019
Instrument(s) of creation or modification of charge;-02022019
Optional Attachment-(2)-02022019
Form CHG-1-02022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190202
Form AOC-4-25102018-signed
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018