Company Information

CIN
Status
Date of Incorporation
21 June 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,664,400
Authorised Capital
25,000,000

Past Directors

Pramod Jain
Pramod Jain
Director
about 8 years ago
Pavitra Kothari
Pavitra Kothari
Managing Director
over 10 years ago
Daulat Raj Kothari
Daulat Raj Kothari
Additional Director
about 11 years ago
Vikas Jain
Vikas Jain
Director
over 13 years ago
Seema Jain
Seema Jain
Director
over 14 years ago
Sushila Jain
Sushila Jain
Director
over 14 years ago

Charges

34 Crore
26 September 2017
Jumbo Finvest (india) Limited
5 Crore
12 October 2015
L&t Housing Finance Limited
40 Crore
06 September 2013
Bank Of Baroda
10 Crore
09 April 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
7 Crore
26 April 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
2 Crore
29 March 2023
Baroda Rajasthan Kshetriya Gramin Bank
24 Crore
20 March 2023
Uco Bank
2 Crore
09 December 2022
Uco Bank
1 Crore
09 December 2022
Uco Bank
2 Crore
22 March 2022
Uco Bank
4 Crore
20 March 2023
Uco Bank
0
29 March 2023
Others
0
09 December 2022
Uco Bank
0
09 December 2022
Uco Bank
0
22 March 2022
Uco Bank
0
12 October 2015
Others
0
26 September 2017
Others
0
09 April 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
0
06 September 2013
Bank Of Baroda
0
26 April 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
0
20 March 2023
Uco Bank
0
29 March 2023
Others
0
09 December 2022
Uco Bank
0
09 December 2022
Uco Bank
0
22 March 2022
Uco Bank
0
12 October 2015
Others
0
26 September 2017
Others
0
09 April 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
0
06 September 2013
Bank Of Baroda
0
26 April 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
0

Documents

List of share holders, debenture holders;-28092020
Form MGT-7-29092020_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DIR-12-06062019_signed
Optional Attachment-(1)-04062019
Notice of resignation;-04062019
Evidence of cessation;-04062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062019
Declaration by first director-04062019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form MGT-14-25042018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180425
Altered articles of association-20042018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042018
Form DIR-12-12122017_signed
Form MGT-7-06122017_signed
Form AOC-4-06122017_signed
Optional Attachment-(1)-04122017
Directors report as per section 134(3)-30112017