Company Information

CIN
Status
Date of Incorporation
01 February 2007
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,160,000
Authorised Capital
5,000,000

Directors

Ghanshyam Gurjar
Ghanshyam Gurjar
Director/Designated Partner
over 2 years ago
Prem Prakash Singh
Prem Prakash Singh
Director/Designated Partner
over 2 years ago

Past Directors

Shish Ram
Shish Ram
Director
over 7 years ago
Deepak Gupta
Deepak Gupta
Director
about 10 years ago
Inder Kumar
Inder Kumar
Whole Time Director
over 12 years ago
Anil Kumar Gupta
Anil Kumar Gupta
Director
almost 19 years ago

Charges

2 Crore
06 February 2009
Idbi Bank Limited
7 Crore
31 October 2013
Au Financiers (india) Limited
5 Crore
14 July 2010
Idbi Bank Limited
50 Lak
03 November 2010
Idbi Bank Limited
80 Lak
07 July 2021
State Bank Of India
2 Crore
16 November 2023
State Bank Of India
0
29 March 2023
Uco Bank
0
07 July 2021
State Bank Of India
0
31 October 2013
Au Financiers (india) Limited
0
14 July 2010
Idbi Bank Limited
0
03 November 2010
Idbi Bank Limited
0
06 February 2009
Idbi Bank Limited
0
16 November 2023
State Bank Of India
0
29 March 2023
Uco Bank
0
07 July 2021
State Bank Of India
0
31 October 2013
Au Financiers (india) Limited
0
14 July 2010
Idbi Bank Limited
0
03 November 2010
Idbi Bank Limited
0
06 February 2009
Idbi Bank Limited
0
16 November 2023
State Bank Of India
0
29 March 2023
Uco Bank
0
07 July 2021
State Bank Of India
0
31 October 2013
Au Financiers (india) Limited
0
14 July 2010
Idbi Bank Limited
0
03 November 2010
Idbi Bank Limited
0
06 February 2009
Idbi Bank Limited
0

Documents

Form MGT-14-01122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201201
Altered memorandum of association-25112020
Optional Attachment-(1)-25112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Form AOC-4-22052020_signed
Form MGT-7-22052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052020
Directors report as per section 134(3)-15052020
List of share holders, debenture holders;-15052020
Form ADT-1-23102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form AOC-4-14062019_signed
Form MGT-7-28062019_signed
Form INC-22-27062019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13062019
Directors report as per section 134(3)-13062019
List of share holders, debenture holders;-13062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Form AOC-4-13062019
Optional Attachment-(1)-12062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062019
Copies of the utility bills as mentioned above (not older than two months)-12062019
Copy of board resolution authorizing giving of notice-12062019
Form CHG-4-24092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180924
Letter of the charge holder stating that the amount has been satisfied-19092018
Form DIR-11-04062018_signed