Company Information

CIN
Status
Date of Incorporation
15 September 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,158,000
Authorised Capital
1,500,000

Directors

Pawan Kumar Goyal
Pawan Kumar Goyal
Director
over 2 years ago
Reema Goyal
Reema Goyal
Director/Designated Partner
over 11 years ago
Meenu Goyal
Meenu Goyal
Director/Designated Partner
over 11 years ago
Punit Goyal
Punit Goyal
Director
over 11 years ago

Past Directors

Amit Goyal
Amit Goyal
Director
about 19 years ago
Parveen Goyal
Parveen Goyal
Director
about 19 years ago

Charges

15 Crore
01 August 2017
Kotak Mahindra Bank Limited
1 Crore
29 June 2017
Hdfc Bank Limited
14 Crore
27 January 2014
Axis Bank Limited
3 Crore
23 April 2012
Oriental Bank Of Commerce
1 Crore
23 March 2007
Oriental Bank Of Commerce
62 Lak
29 June 2017
Hdfc Bank Limited
0
01 August 2017
Others
0
23 March 2007
Oriental Bank Of Commerce
0
23 April 2012
Oriental Bank Of Commerce
0
27 January 2014
Axis Bank Limited
0
29 June 2017
Hdfc Bank Limited
0
01 August 2017
Others
0
23 March 2007
Oriental Bank Of Commerce
0
23 April 2012
Oriental Bank Of Commerce
0
27 January 2014
Axis Bank Limited
0

Documents

Form DPT-3-25122020_signed
Optional Attachment-(3)-11112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Instrument(s) of creation or modification of charge;-11112020
Optional Attachment-(1)-11112020
Form CHG-1-11112020_signed
Optional Attachment-(2)-11112020
Optional Attachment-(3)-11112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Optional Attachment-(2)-31082020
Optional Attachment-(3)-31082020
Form CHG-1-31082020_signed
Optional Attachment-(4)-31082020
Instrument(s) of creation or modification of charge;-31082020
Optional Attachment-(1)-31082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200831
Form DPT-3-06022020-signed
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-29062019
Form ADT-3-14052019_signed
Resignation letter-10052019
Form ADT-1-09052019_signed
Copy of written consent given by auditor-23042019