Company Information

CIN
Status
Date of Incorporation
20 January 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
15,000,000

Directors

Shubam Daga
Shubam Daga
Director/Designated Partner
over 2 years ago

Past Directors

Ramniwas Daga
Ramniwas Daga
Director
about 13 years ago
Anil Daga
Anil Daga
Director
over 13 years ago
Murli Manohar Daga
Murli Manohar Daga
Director
over 13 years ago
Vandana Daga
Vandana Daga
Director
almost 16 years ago

Charges

4 Crore
09 November 2015
State Bank Of India
4 Crore
19 February 2013
State Bank Of India
2 Lak
12 October 2011
Kotak Mahindra Bank Limited
1 Crore
07 July 2005
Bank Of Baroda
2 Crore
09 January 2020
Bank Of Baroda
7 Lak
03 August 2022
Others
0
03 August 2022
Others
0
03 August 2022
Others
0
09 November 2015
Others
0
09 January 2020
Others
0
19 February 2013
State Bank Of India
0
07 July 2005
Bank Of Baroda
0
12 October 2011
Kotak Mahindra Bank Limited
0
03 August 2022
Others
0
03 August 2022
Others
0
03 August 2022
Others
0
09 November 2015
Others
0
09 January 2020
Others
0
19 February 2013
State Bank Of India
0
07 July 2005
Bank Of Baroda
0
12 October 2011
Kotak Mahindra Bank Limited
0
03 August 2022
Others
0
03 August 2022
Others
0
03 August 2022
Others
0
09 November 2015
Others
0
09 January 2020
Others
0
19 February 2013
State Bank Of India
0
07 July 2005
Bank Of Baroda
0
12 October 2011
Kotak Mahindra Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-10102020
Form CHG-1-10102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201010
Form CHG-1-16072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200716
Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-14072020
Optional Attachment-(2)-14072020
Optional Attachment-(3)-14072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-07072020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form ADT-1-28112019_signed
Form DIR-12-28112019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Copy of resolution passed by the company-21112019
Copy of the intimation sent by company-21112019
Copy of written consent given by auditor-21112019
Evidence of cessation;-06062019
Notice of resignation;-06062019
Optional Attachment-(2)-06062019
Form DIR-12-06062019_signed
Optional Attachment-(1)-06062019
Form DIR-12-18042019_signed
Optional Attachment-(5)-18042019