Company Information

CIN
Status
Date of Incorporation
22 January 1990
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,225,000
Authorised Capital
5,000,000

Directors

Vaibhav Gupta
Vaibhav Gupta
Director/Designated Partner
over 2 years ago
Sushant Gupta
Sushant Gupta
Director/Designated Partner
about 3 years ago
Akash Gupta
Akash Gupta
Director
almost 36 years ago

Charges

27 Crore
25 November 2016
State Bank Of India
19 Crore
24 June 2009
State Bank Of Bikaner And Jaipur
8 Crore
06 August 2011
State Bank Of Bikaner And Jaipur
40 Lak
03 August 2012
State Bank Of Bikaner And Jaipur
50 Lak
24 June 2009
State Bank Of Bikaner & Jaipur
1 Crore
14 August 2013
State Bank Of Bikaner And Jaipur
50 Lak
02 November 2022
Others
0
25 November 2016
State Bank Of India
0
24 June 2009
Others
0
14 August 2013
State Bank Of Bikaner And Jaipur
0
06 August 2011
State Bank Of Bikaner And Jaipur
0
03 August 2012
State Bank Of Bikaner And Jaipur
0
24 June 2009
State Bank Of Bikaner & Jaipur
0
02 November 2022
Others
0
25 November 2016
State Bank Of India
0
24 June 2009
Others
0
14 August 2013
State Bank Of Bikaner And Jaipur
0
06 August 2011
State Bank Of Bikaner And Jaipur
0
03 August 2012
State Bank Of Bikaner And Jaipur
0
24 June 2009
State Bank Of Bikaner & Jaipur
0

Documents

Form CHG-1-29062020_signed
Optional Attachment-(1)-29062020
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
Form DPT-3-04022020-signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Directors report as per section 134(3)-30102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed
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-1-18052019_signed
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
Letter of the charge holder stating that the amount has been satisfied-04012019
List of share holders, debenture holders;-20102018
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102018
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Form CHG-1-06032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180306