Company Information

CIN
Status
Date of Incorporation
06 December 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Meenakshi Kumari Rathore
Meenakshi Kumari Rathore
Director
almost 14 years ago
Meenakshi Kumari Rathore
Meenakshi Kumari Rathore
Director
almost 14 years ago
Gayatri Kumari Rathore
Gayatri Kumari Rathore
Director
almost 14 years ago
Anant Singh Rathore
Anant Singh Rathore
Director
almost 14 years ago
Raghvender Singh Rathore
Raghvender Singh Rathore
Director
over 16 years ago
Dushyant Singh Rathore
Dushyant Singh Rathore
Director
over 16 years ago
Jitendra Singh Rathore
Jitendra Singh Rathore
Director
about 21 years ago

Past Directors

Omkar Singh Rathore
Omkar Singh Rathore
Director
about 14 years ago

Charges

4 Crore
02 November 2016
Hdfc Bank Limited
4 Crore
04 November 2015
Small Industries Development Bank Of India
2 Crore
28 January 2014
Small Industries Development Bank Of India
7 Crore
19 January 2008
Small Industries Development Bank Of India
2 Crore
28 April 2022
Others
0
02 November 2016
Hdfc Bank Limited
0
04 November 2015
Small Industries Development Bank Of India
0
28 January 2014
Small Industries Development Bank Of India
0
19 January 2008
Small Industries Development Bank Of India
0
28 April 2022
Others
0
02 November 2016
Hdfc Bank Limited
0
04 November 2015
Small Industries Development Bank Of India
0
28 January 2014
Small Industries Development Bank Of India
0
19 January 2008
Small Industries Development Bank Of India
0
28 April 2022
Others
0
02 November 2016
Hdfc Bank Limited
0
04 November 2015
Small Industries Development Bank Of India
0
28 January 2014
Small Industries Development Bank Of India
0
19 January 2008
Small Industries Development Bank Of India
0

Documents

Form DPT-3-22122020_signed
Form ADT-1-19122020_signed
Directors report as per section 134(3)-19122020
Optional Attachment-(1)-19122020
Copy of written consent given by auditor-19122020
List of share holders, debenture holders;-19122020
Copy of resolution passed by the company-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Optional Attachment-(2)-19122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122020
Form AOC-4-19122020_signed
Form MGT-7-19122020_signed
Form DPT-3-01092020-signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form CHG-4-23032019_signed
Letter of the charge holder stating that the amount has been satisfied-23032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190323
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-23112017
Form MGT-7-23112017_signed