Company Information

CIN
Status
Date of Incorporation
20 December 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Sarita Gangwal
Sarita Gangwal
Director
over 2 years ago
Prakash Chand Jain
Prakash Chand Jain
Director
over 2 years ago
Prem Devi Jain
Prem Devi Jain
Director
almost 21 years ago
Naresh Jain
Naresh Jain
Director
almost 21 years ago
Sonu Jain
Sonu Jain
Director
almost 21 years ago
Pushpa Devi Jain
Pushpa Devi Jain
Director
almost 21 years ago
Rakesh Kumar Jain
Rakesh Kumar Jain
Director
almost 21 years ago

Charges

3 Crore
03 October 2011
State Bank Of Bikaner And Jaipur
40 Lak
30 May 2005
State Bank Of Bikaner And Jaipur
55 Lak
03 November 2020
Uco Bank
11 Lak
17 June 2021
Icici Bank Limited
1 Crore
17 June 2021
Icici Bank Limited
23 Lak
28 May 2021
Icici Bank Limited
50 Lak
28 May 2021
Others
0
03 October 2011
State Bank Of Bikaner And Jaipur
0
17 June 2021
Others
0
03 November 2020
Uco Bank
0
17 June 2021
Others
0
30 May 2005
State Bank Of Bikaner And Jaipur
0
28 May 2021
Others
0
03 October 2011
State Bank Of Bikaner And Jaipur
0
17 June 2021
Others
0
03 November 2020
Uco Bank
0
17 June 2021
Others
0
30 May 2005
State Bank Of Bikaner And Jaipur
0
28 May 2021
Others
0
03 October 2011
State Bank Of Bikaner And Jaipur
0
17 June 2021
Others
0
03 November 2020
Uco Bank
0
17 June 2021
Others
0
30 May 2005
State Bank Of Bikaner And Jaipur
0

Documents

Form CHG-4-26122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201226
Letter of the charge holder stating that the amount has been satisfied-22122020
Form CHG-1-10112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201110
Optional Attachment-(1)-06112020
Instrument(s) of creation or modification of charge;-06112020
Form DPT-3-12032020-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Secretarial Audit Report-24102019
Directors report as per section 134(3)-24102019
Details of other Entity(s)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form AOC-4-24102019_signed
Form DPT-3-04072019
Form ADT-1-23052019_signed
Form ADT-3-21052019_signed
Copy of written consent given by auditor-24042019
Resignation letter-24042019
Copy of resolution passed by the company-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
List of share holders, debenture holders;-11102018
Optional Attachment-(1)-11102018
Directors report as per section 134(3)-11102018
Form MGT-7-11102018_signed
Form AOC-4-11102018_signed
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Form AOC-4-04112017_signed