Company Information

CIN
Status
Date of Incorporation
28 December 1988
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Kushagra Gupta
Kushagra Gupta
Director/Designated Partner
almost 7 years ago
Ankur Gupta
Ankur Gupta
Director/Designated Partner
about 7 years ago
Anuj Gupta
Anuj Gupta
Director/Designated Partner
about 7 years ago

Past Directors

Vipin Gupta
Vipin Gupta
Director
almost 37 years ago
Om Prakash Gupta
Om Prakash Gupta
Director
almost 37 years ago

Charges

15 Crore
27 December 2012
Kotak Mahindra Bank Limited
9 Crore
27 December 2012
Kotak Mahindra Bank Limited
6 Crore
14 March 2002
Rajasthan Financila Corporation
15 Lak
03 March 1989
Rajasthan Financila Corporation
6 Lak
24 December 1997
Rajasthan Financila Corporation
14 Lak
09 June 1992
State Bank Of India
2 Lak
17 May 2010
State Bank Of India
15 Lak
27 December 2012
Others
0
27 December 2012
Others
0
17 May 2010
State Bank Of India
0
24 December 1997
Rajasthan Financila Corporation
0
03 March 1989
Rajasthan Financila Corporation
0
09 June 1992
State Bank Of India
0
14 March 2002
Rajasthan Financila Corporation
0
27 December 2012
Others
0
27 December 2012
Others
0
17 May 2010
State Bank Of India
0
24 December 1997
Rajasthan Financila Corporation
0
03 March 1989
Rajasthan Financila Corporation
0
09 June 1992
State Bank Of India
0
14 March 2002
Rajasthan Financila Corporation
0
27 December 2012
Others
0
27 December 2012
Others
0
17 May 2010
State Bank Of India
0
24 December 1997
Rajasthan Financila Corporation
0
03 March 1989
Rajasthan Financila Corporation
0
09 June 1992
State Bank Of India
0
14 March 2002
Rajasthan Financila Corporation
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-30042020-signed
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Optional Attachment-(1)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form DPT-3-22062019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190411
Form MGT-14-13022019_signed
Optional Attachment-(1)-13022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022019
Form DIR-12-13022019_signed
Optional Attachment-(3)-13022019
Optional Attachment-(1)-13022019
Declaration by first director-13022019
Optional Attachment-(2)-13022019
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Form AOC-4-24102018-signed
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form DIR-12-20102018_signed