Company Information

CIN
Status
Date of Incorporation
25 January 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Naresh Goyal
Naresh Goyal
Director
about 7 years ago

Past Directors

Prem Lata Goyal
Prem Lata Goyal
Director
almost 10 years ago
Varun Agarwal
Varun Agarwal
Director
almost 10 years ago
Meera Goyal
Meera Goyal
Director
almost 10 years ago
Kanhaiya Lal
Kanhaiya Lal
Director
about 13 years ago
Jayant Vaswani
Jayant Vaswani
Director
almost 14 years ago
Rita Goyal
Rita Goyal
Director
almost 14 years ago
Hitendra Goyal
Hitendra Goyal
Director
almost 14 years ago

Charges

8 Crore
30 September 2020
Hinduja Leyland Finance Limited
1 Crore
12 December 2019
Hinduja Leyland Finance Limited
6 Crore
01 October 2021
Hinduja Leyland Finance Limited
68 Lak
01 October 2021
Others
0
12 December 2019
Others
0
30 September 2020
Others
0
01 October 2021
Others
0
12 December 2019
Others
0
30 September 2020
Others
0
01 October 2021
Others
0
12 December 2019
Others
0
30 September 2020
Others
0

Documents

Form CHG-1-31102020_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-31102020
Instrument(s) of creation or modification of charge;-31102020
Optional Attachment-(1)-31102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Form DIR-12-27102020_signed
Optional Attachment-(3)-23102020
Form DIR-12-23102020_signed
Optional Attachment-(2)-23102020
Optional Attachment-(1)-23102020
Notice of resignation;-23102020
Evidence of cessation;-23102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Instrument(s) of creation or modification of charge;-16102020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-16102020
Form DPT-3-30092020-signed
Form ADT-1-15122019_signed
Form AOC-4-10122019_signed
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Copy of resolution passed by the company-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-29112019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019