Company Information

CIN
Status
Date of Incorporation
06 May 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,500,000

Directors

Sunil Kumar Purohit
Sunil Kumar Purohit
Director
over 2 years ago
Manju Purohit
Manju Purohit
Director
over 18 years ago
Bhawana Purohit
Bhawana Purohit
Director
over 18 years ago

Past Directors

Himanshu Sharma
Himanshu Sharma
Director
over 24 years ago
Anil Purohit
Anil Purohit
Director
over 24 years ago

Charges

2 Crore
28 April 2012
Rajasthan Marudhara Gramin Bank
2 Crore
28 April 2012
Mewar Aanchlik Gramin Bank
30 Lak
19 November 2007
State Bank Of Bikaner And Jaipur
10 Lak
17 February 2010
State Bank Of Biklaner & Jaipur
60 Lak
19 November 2007
State Bank Of Bikaner And Jaipur
70 Lak
18 August 2020
Rajasthan Marudhara Gramin Bank
20 Lak
18 August 2020
Others
0
28 April 2012
Others
0
19 November 2007
State Bank Of Bikaner And Jaipur
0
28 April 2012
Mewar Aanchlik Gramin Bank
0
17 February 2010
State Bank Of Biklaner & Jaipur
0
19 November 2007
State Bank Of Bikaner And Jaipur
0
18 August 2020
Others
0
28 April 2012
Others
0
19 November 2007
State Bank Of Bikaner And Jaipur
0
28 April 2012
Mewar Aanchlik Gramin Bank
0
17 February 2010
State Bank Of Biklaner & Jaipur
0
19 November 2007
State Bank Of Bikaner And Jaipur
0
18 August 2020
Others
0
28 April 2012
Others
0
19 November 2007
State Bank Of Bikaner And Jaipur
0
28 April 2012
Mewar Aanchlik Gramin Bank
0
17 February 2010
State Bank Of Biklaner & Jaipur
0
19 November 2007
State Bank Of Bikaner And Jaipur
0

Documents

Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form CHG-1-18082020_signed
Instrument(s) of creation or modification of charge;-18082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
List of share holders, debenture holders;-19062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062020
Form MGT-7-19062020_signed
Form AOC-4-19062020_signed
Form AOC-4-20032019_signed
Directors report as per section 134(3)-16032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032019
List of share holders, debenture holders;-30012019
Form MGT-7-30012019_signed
List of share holders, debenture holders;-25052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25052018
Form AOC-4-25052018_signed
Form MGT-7-25052018_signed
List of share holders, debenture holders;-28032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032017
Directors report as per section 134(3)-28032017
Form MGT-7-28032017
Form AOC-4-28032017
Annual return as per schedule V of the Companies Act,1956-25012017
Form 20B-25012017_signed
Form ADT-1-21012017_signed
Copy of resolution passed by the company-21012017
Copy of written consent given by auditor-21012017
Copy of the intimation sent by company-21012017
Annual return as per schedule V of the Companies Act,1956-19012017