Company Information

CIN
Status
Date of Incorporation
02 August 1988
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
980,000
Authorised Capital
1,000,000

Directors

Naman Jain
Naman Jain
Director/Designated Partner
over 2 years ago
Rajani Jain
Rajani Jain
Director/Designated Partner
about 8 years ago
Manju Gugliya
Manju Gugliya
Director
over 18 years ago
Sneh Lata Jain
Sneh Lata Jain
Director
over 23 years ago

Past Directors

Ashok Kumar Jain
Ashok Kumar Jain
Director
over 23 years ago

Charges

2 Crore
30 March 2019
Idfc First Bank Limited
2 Crore
03 April 2007
Punjab National Bank
1 Crore
23 January 2023
Hdfc Bank Limited
0
08 March 2023
Hdfc Bank Limited
0
16 March 2022
Others
0
16 March 2022
Others
0
16 March 2022
Others
0
22 November 2021
Hdfc Bank Limited
0
30 March 2019
Others
0
03 April 2007
Punjab National Bank
0
23 January 2023
Hdfc Bank Limited
0
08 March 2023
Hdfc Bank Limited
0
16 March 2022
Others
0
16 March 2022
Others
0
16 March 2022
Others
0
22 November 2021
Hdfc Bank Limited
0
30 March 2019
Others
0
03 April 2007
Punjab National Bank
0

Documents

Form MGT-7-15122020_signed
Form AOC-4-15122020_signed
Directors report as per section 134(3)-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122020
List of share holders, debenture holders;-14122020
Form DPT-3-08092020-signed
Auditor?s certificate-06092020
Evidence of cessation;-22062020
Notice of resignation;-22062020
Form DIR-12-22062020_signed
Optional Attachment-(4)-20062020
Optional Attachment-(3)-20062020
Optional Attachment-(2)-20062020
Form DIR-12-20062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062020
Optional Attachment-(1)-20062020
Form CHG-4-29052020_signed
Letter of the charge holder stating that the amount has been satisfied-29052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200529
Form DPT-3-17022020-signed
Form MGT-7-05012020_signed
Form AOC-4-03012020_signed
Optional Attachment-(1)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-30122019
Form DPT-3-30062019
Auditor?s certificate-30062019
Auditor?s certificate-30062019