Company Information

CIN
Status
Date of Incorporation
22 March 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,380,000
Authorised Capital
2,500,000

Directors

Nirmal Kumar Jain
Nirmal Kumar Jain
Director
over 2 years ago
Sanjay Papriwal
Sanjay Papriwal
Director
over 31 years ago

Past Directors

Harish Kumar Jain
Harish Kumar Jain
Director
about 15 years ago
Jay Kumar Pandya
Jay Kumar Pandya
Director
over 31 years ago

Charges

50 Lak
18 October 2017
Punjab National Bank
50 Lak
03 March 1997
State Bank Of Bikaner & Jaipur
11 Lak
03 March 1997
State Bank Of Bikaner & Jaipur
11 Lak
18 October 2017
Others
0
03 March 1997
State Bank Of Bikaner & Jaipur
0
03 March 1997
State Bank Of Bikaner & Jaipur
0
18 October 2017
Others
0
03 March 1997
State Bank Of Bikaner & Jaipur
0
03 March 1997
State Bank Of Bikaner & Jaipur
0
18 October 2017
Others
0
03 March 1997
State Bank Of Bikaner & Jaipur
0
03 March 1997
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-07092020-signed
Form DPT-3-25112019-signed
Directors report as per section 134(3)-07102019
List of share holders, debenture holders;-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Details of other Entity(s)-07102019
Secretarial Audit Report-07102019
Form MGT-7-07102019_signed
Form AOC-4-07102019_signed
Form DPT-3-19062019-signed
Auditor?s certificate-12062019
Form ADT-1-22052019_signed
Form ADT-3-21052019_signed
Copy of resolution passed by the company-24042019
Resignation letter-24042019
Copy of written consent given by auditor-24042019
List of share holders, debenture holders;-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Optional Attachment-(1)-09102018
Directors report as per section 134(3)-09102018
Form AOC-4-09102018_signed
Form MGT-7-09102018_signed
Form CHG-4-01122017_signed
Letter of the charge holder stating that the amount has been satisfied-27112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171127
Company CSR policy as per section 135(4)-15112017
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form MGT-7-15112017_signed
Form AOC-4-15112017_signed