Company Information

CIN
Status
Date of Incorporation
15 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Subhash Chand Sharma
Subhash Chand Sharma
Director
over 2 years ago

Past Directors

Prasant Sharma
Prasant Sharma
Additional Director
almost 4 years ago
Rajesh Kumar
Rajesh Kumar
Director
almost 6 years ago
Rahul Agarwal
Rahul Agarwal
Director
over 9 years ago
Rajendra Prasad Bansal
Rajendra Prasad Bansal
Whole Time Director
over 14 years ago
Surendra Tirvedi
Surendra Tirvedi
Director
almost 15 years ago
Vishnu Kumar Sharma
Vishnu Kumar Sharma
Director
almost 15 years ago

Charges

6 Crore
25 October 2016
Oriental Bank Of Commerce
4 Crore
20 July 2011
Canara Bank
50 Lak
22 March 2022
Punjab National Bank
1 Crore
22 March 2022
Others
0
25 October 2016
Others
0
20 July 2011
Canara Bank
0
22 March 2022
Others
0
25 October 2016
Others
0
20 July 2011
Canara Bank
0
22 March 2022
Others
0
25 October 2016
Others
0
20 July 2011
Canara Bank
0
22 March 2022
Others
0
25 October 2016
Others
0
20 July 2011
Canara Bank
0
22 March 2022
Others
0
25 October 2016
Others
0
20 July 2011
Canara Bank
0

Documents

Notice of resignation;-11022020
Form DIR-12-11022020_signed
Optional Attachment-(1)-11022020
Evidence of cessation;-11022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-25112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-30062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Form CHG-1-05022018_signed
Instrument(s) of creation or modification of charge;-05022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180205
Form INC-22-18012018_signed
Copy of board resolution authorizing giving of notice-18012018
Optional Attachment-(1)-18012018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18012018
Copies of the utility bills as mentioned above (not older than two months)-18012018