Company Information

CIN
Status
Date of Incorporation
16 December 1993
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
158,833,500
Authorised Capital
200,000,000

Directors

Raghvendra Singh
Raghvendra Singh
Director
over 2 years ago
Yadavendra Singh
Yadavendra Singh
Director
almost 32 years ago

Charges

11 Crore
20 June 2019
Kotak Mahindra Bank Limited
5 Crore
01 August 2016
Bank Of India
5 Crore
21 April 2009
Bank Of India
4 Crore
31 May 2021
Bank Of India
91 Lak
10 June 2020
Bank Of India
91 Lak
15 March 2023
Bank Of India
0
22 September 2022
Bank Of India
0
20 June 2019
Others
0
10 June 2020
Bank Of India
0
31 May 2021
Bank Of India
0
01 August 2016
Bank Of India
0
21 April 2009
Bank Of India
0
15 March 2023
Bank Of India
0
22 September 2022
Bank Of India
0
20 June 2019
Others
0
10 June 2020
Bank Of India
0
31 May 2021
Bank Of India
0
01 August 2016
Bank Of India
0
21 April 2009
Bank Of India
0
15 March 2023
Bank Of India
0
22 September 2022
Bank Of India
0
20 June 2019
Others
0
10 June 2020
Bank Of India
0
31 May 2021
Bank Of India
0
01 August 2016
Bank Of India
0
21 April 2009
Bank Of India
0
15 March 2023
Bank Of India
0
22 September 2022
Bank Of India
0
20 June 2019
Others
0
10 June 2020
Bank Of India
0
31 May 2021
Bank Of India
0
01 August 2016
Bank Of India
0
21 April 2009
Bank Of India
0
15 March 2023
Bank Of India
0
22 September 2022
Bank Of India
0
20 June 2019
Others
0
10 June 2020
Bank Of India
0
31 May 2021
Bank Of India
0
01 August 2016
Bank Of India
0
21 April 2009
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
Optional Attachment-(1)-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Instrument(s) of creation or modification of charge;-04072020
Form SH-7-27022020-signed
Optional Attachment-(1)-24022020
Copy of the resolution for alteration of capital;-24022020
Altered memorandum of assciation;-24022020
Form DPT-3-17022020-signed
Form MGT-14-17022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Optional Attachment-(1)-14022020
Altered memorandum of association-14022020
Evidence of cessation;-20012020
Form DIR-12-20012020_signed
Optional Attachment-(1)-20012020
Form MSME FORM I-17012020_signed
Form CHG-4-14122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213
Letter of the charge holder stating that the amount has been satisfied-13122019
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019