Company Information

CIN
Status
Date of Incorporation
20 November 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
8,000,000

Directors

Vivek Vaishnav
Vivek Vaishnav
Director/Designated Partner
about 6 years ago
Bhavi Bhandari
Bhavi Bhandari
Director/Designated Partner
about 7 years ago

Past Directors

Laxmikant Vaishnav
Laxmikant Vaishnav
Additional Director
over 12 years ago
Tulsidas Kandas Vaishnav
Tulsidas Kandas Vaishnav
Director
about 13 years ago
Deepak Kabra
Deepak Kabra
Director
about 13 years ago
Antima Kabra
Antima Kabra
Director
about 13 years ago

Charges

7 Crore
29 September 2018
Hdfc Bank Limited
1 Crore
09 May 2014
State Bank Of Bikaner & Jaipur
26 Lak
09 May 2014
State Bank Of Bikaner & Jaipur
1 Crore
12 September 2022
Sidbi
4 Crore
21 April 2022
Hdfc Bank Limited
18 Lak
12 September 2022
Sidbi
0
21 April 2022
Hdfc Bank Limited
0
29 September 2018
Hdfc Bank Limited
0
09 May 2014
State Bank Of Bikaner & Jaipur
0
09 May 2014
State Bank Of Bikaner & Jaipur
0
12 September 2022
Sidbi
0
21 April 2022
Hdfc Bank Limited
0
29 September 2018
Hdfc Bank Limited
0
09 May 2014
State Bank Of Bikaner & Jaipur
0
09 May 2014
State Bank Of Bikaner & Jaipur
0
12 September 2022
Sidbi
0
21 April 2022
Hdfc Bank Limited
0
29 September 2018
Hdfc Bank Limited
0
09 May 2014
State Bank Of Bikaner & Jaipur
0
09 May 2014
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-14032020-signed
Form ADT-1-13012020_signed
Form DIR-12-12122019_signed
Form AOC-4-12122019_signed
Form MGT-7-11122019_signed
Directors report as per section 134(3)-06122019
Copy of the intimation sent by company-06122019
Copy of resolution passed by the company-06122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122019
Copy of written consent given by auditor-06122019
Optional Attachment-(1)-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-06122019
Optional Attachment-(1)-28062019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Auditor?s certificate-28062019
Form MSME FORM I-20062019_signed
Optional Attachment-(2)-09032019
Optional Attachment-(1)-09032019
Form DIR-12-09032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032019
Form DIR-12-06032019_signed
Notice of resignation;-06032019
Evidence of cessation;-06032019
Form CHG-1-28012019_signed
Instrument(s) of creation or modification of charge;-28012019
Optional Attachment-(1)-28012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190128