Company Information

CIN
Status
Date of Incorporation
02 August 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,700,000
Authorised Capital
9,000,000

Directors

Saroj Meena
Saroj Meena
Director
over 2 years ago
Rajendra Kumar Dubey
Rajendra Kumar Dubey
Director/Designated Partner
almost 20 years ago
Mridul Shah Sisodia
Mridul Shah Sisodia
Director
over 20 years ago

Past Directors

Jeetendra Singh
Jeetendra Singh
Director
about 7 years ago
Kan Singh
Kan Singh
Director
almost 17 years ago
Surendar Meena
Surendar Meena
Director
almost 17 years ago
Ram Kripal Sisodia
Ram Kripal Sisodia
Director
almost 20 years ago
Sadhna Dubey
Sadhna Dubey
Director
over 20 years ago

Registered Trademarks

Xtreme Satisfaction Food Corners

[Class : 42] Providing Of Food & Drinks, Pub, Bar, Restaurant And Temporary Accommodation.

Dp Satisfaction Food Corners

[Class : 13] Providing Of Food & Drink, Restaurant And Catering

Charges

14 Crore
25 October 2016
Rbl Bank Limited
2 Crore
06 October 2016
Fullerton India Credit Company Limited
3 Crore
30 September 2015
Indusind Bank Limited
2 Crore
19 December 2014
Capital First Limited
50 Lak
25 November 2014
Hdb Financial Services Limited
1 Crore
31 October 2014
Indusind Bank Ltd.
2 Crore
25 March 2010
Punjab National Bank
45 Lak
29 December 2012
Capital First Limited
1 Crore
18 September 2015
Fullerton India Credit Company Limited
2 Crore
15 July 2014
State Bank Of India
2 Crore
31 October 2013
Cholamandalam Investment And Finance Company Limited
2 Crore
18 November 2009
Small Industries Development Bank Of India
1 Crore
17 March 2008
Icici Home Finance Company Limited
19 Lak
16 January 2009
Punjab National Bank
20 Lak
06 October 2016
Others
0
25 October 2016
Others
0
16 January 2009
Punjab National Bank
0
30 September 2015
Others
0
25 March 2010
Punjab National Bank
0
19 December 2014
Capital First Limited
0
25 November 2014
Hdb Financial Services Limited
0
31 October 2013
Cholamandalam Investment And Finance Company Limited
0
18 September 2015
Fullerton India Credit Company Limited
0
29 December 2012
Capital First Limited
0
15 July 2014
State Bank Of India
0
31 October 2014
Indusind Bank Ltd.
0
18 November 2009
Small Industries Development Bank Of India
0
17 March 2008
Icici Home Finance Company Limited
0
06 October 2016
Others
0
25 October 2016
Others
0
16 January 2009
Punjab National Bank
0
30 September 2015
Others
0
25 March 2010
Punjab National Bank
0
19 December 2014
Capital First Limited
0
25 November 2014
Hdb Financial Services Limited
0
31 October 2013
Cholamandalam Investment And Finance Company Limited
0
18 September 2015
Fullerton India Credit Company Limited
0
29 December 2012
Capital First Limited
0
15 July 2014
State Bank Of India
0
31 October 2014
Indusind Bank Ltd.
0
18 November 2009
Small Industries Development Bank Of India
0
17 March 2008
Icici Home Finance Company Limited
0

Documents

Form DIR-12-05022019_signed
Optional Attachment-(1)-29012019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042018
Declaration by first director-18042018
Form DIR-12-18042018_signed
Optional Attachment-(2)-18042018
Optional Attachment-(1)-18042018
Form AOC-4-31032018_signed
Form MGT-7-31032018_signed
Directors report as per section 134(3)-27032018
List of share holders, debenture holders;-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Form AOC-4-10122016_signed
Form MGT-7-10122016_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122016
Directors report as per section 134(3)-03122016
List of share holders, debenture holders;-03122016
Optional Attachment-(2)-07112016
Form CHG-1-07112016_signed
Instrument(s) of creation or modification of charge;-07112016
Optional Attachment-(1)-07112016
CERTIFICATE OF REGISTRATION OF CHARGE-20161107
Letter of the charge holder stating that the amount has been satisfied-29102016
CERTIFICATE OF SATISFACTION OF CHARGE-20161029