Company Information

CIN
Status
Date of Incorporation
10 April 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Suresh Kumar Kalani
Suresh Kumar Kalani
Director/Designated Partner
about 2 years ago
Tarun Kalani
Tarun Kalani
Director/Designated Partner
over 2 years ago
Punit Kalani
Punit Kalani
Director/Designated Partner
over 2 years ago
Pallavi Kalani
Pallavi Kalani
Director/Designated Partner
almost 4 years ago
Manisha Kalani
Manisha Kalani
Director
over 29 years ago

Charges

13 Crore
26 December 2013
Icici Bank Limited
12 Crore
21 November 2008
Standard Chartered Bank
40 Lak
20 November 2008
Standard Chartered Bank
3 Crore
01 May 2005
Standard Chartered Bank
20 Lak
28 May 2012
Standard Chartered Bank
1 Crore
30 October 2020
Icici Bank Limited
60 Lak
22 October 2022
Hdfc Bank Limited
0
30 October 2020
Others
0
26 December 2013
Others
0
28 May 2012
Standard Chartered Bank
0
01 May 2005
Standard Chartered Bank
0
20 November 2008
Standard Chartered Bank
0
21 November 2008
Standard Chartered Bank
0
22 October 2022
Hdfc Bank Limited
0
30 October 2020
Others
0
26 December 2013
Others
0
28 May 2012
Standard Chartered Bank
0
01 May 2005
Standard Chartered Bank
0
20 November 2008
Standard Chartered Bank
0
21 November 2008
Standard Chartered Bank
0
22 October 2022
Hdfc Bank Limited
0
30 October 2020
Others
0
26 December 2013
Others
0
28 May 2012
Standard Chartered Bank
0
01 May 2005
Standard Chartered Bank
0
20 November 2008
Standard Chartered Bank
0
21 November 2008
Standard Chartered Bank
0
22 October 2022
Hdfc Bank Limited
0
30 October 2020
Others
0
26 December 2013
Others
0
28 May 2012
Standard Chartered Bank
0
01 May 2005
Standard Chartered Bank
0
20 November 2008
Standard Chartered Bank
0
21 November 2008
Standard Chartered Bank
0
22 October 2022
Hdfc Bank Limited
0
30 October 2020
Others
0
26 December 2013
Others
0
28 May 2012
Standard Chartered Bank
0
01 May 2005
Standard Chartered Bank
0
20 November 2008
Standard Chartered Bank
0
21 November 2008
Standard Chartered Bank
0

Documents

Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Instrument(s) of creation or modification of charge;-21122020
Form DPT-3-06102020-signed
Form DPT-3-18032020-signed
Instrument(s) of creation or modification of charge;-05032020
Form CHG-1-05032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200305
Form ADT-1-16112019_signed
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-15112019
Directors report as per section 134(3)-15112019
Form CHG-1-19092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190919
Instrument(s) of creation or modification of charge;-18092019
Form DPT-3-30062019
Form ADT-1-28062019_signed
Copy of written consent given by auditor-14062019
Optional Attachment-(1)-14062019
Copy of resolution passed by the company-14062019
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Form AOC-4-20112017_signed