Company Information

CIN
Status
Date of Incorporation
05 September 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

Neelam Gupta
Neelam Gupta
Director/Designated Partner
over 2 years ago
Sushil Gupta
Sushil Gupta
Director
over 13 years ago

Past Directors

Satya Narain Gupta
Satya Narain Gupta
Director
about 10 years ago
Govind Singh Jain
Govind Singh Jain
Director
over 13 years ago

Charges

14 Crore
28 September 2017
Union Bank Of India
4 Crore
18 October 2014
Union Bank Of India
5 Lak
13 October 2016
Central Bank Of India
2 Crore
14 October 2013
Union Bank Of India
80 Lak
10 July 2020
Icici Bank Limited
92 Lak
21 January 2020
Icici Bank Limited
7 Crore
19 June 2021
Hdfc Bank Limited
6 Crore
21 December 2021
Icici Bank Limited
46 Lak
21 December 2021
Others
0
21 January 2020
Others
0
28 September 2017
Others
0
10 July 2020
Others
0
19 June 2021
Hdfc Bank Limited
0
13 October 2016
Others
0
14 October 2013
Union Bank Of India
0
18 October 2014
Union Bank Of India
0
21 December 2021
Others
0
21 January 2020
Others
0
28 September 2017
Others
0
10 July 2020
Others
0
19 June 2021
Hdfc Bank Limited
0
13 October 2016
Others
0
14 October 2013
Union Bank Of India
0
18 October 2014
Union Bank Of India
0
21 December 2021
Others
0
21 January 2020
Others
0
28 September 2017
Others
0
10 July 2020
Others
0
19 June 2021
Hdfc Bank Limited
0
13 October 2016
Others
0
14 October 2013
Union Bank Of India
0
18 October 2014
Union Bank Of India
0

Documents

Form DPT-3-01102020-signed
Form DIR-12-23072020_signed
Declaration by first director-22072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072020
Evidence of cessation;-22072020
Optional Attachment-(1)-22072020
Instrument(s) of creation or modification of charge;-18072020
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
Instrument(s) of creation or modification of charge;-18022020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200218
Form DPT-3-04022020-signed
List of share holders, debenture holders;-28112019
Form MGT-7-28112019_signed
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-4-17082019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190817
Form DPT-3-29062019
Form CHG-1-21062019_signed
Instrument(s) of creation or modification of charge;-21062019