Company Information

CIN
Status
Date of Incorporation
11 June 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
1,382,500
Authorised Capital
2,400,000

Directors

Mukesh Goyal
Mukesh Goyal
Director
about 2 years ago
Sudhir Kumar Goyal
Sudhir Kumar Goyal
Director/Designated Partner
about 2 years ago
Sita Ram Goyal
Sita Ram Goyal
Director/Designated Partner
about 2 years ago
Girish Kumar Mital
Girish Kumar Mital
Director
over 2 years ago
Dinesh Kumar Goyal
Dinesh Kumar Goyal
Director/Designated Partner
almost 3 years ago

Charges

0
30 June 2016
Punjab National Bank
4 Crore
09 March 2016
Axis Bank Limited
37 Lak
10 July 2014
Axis Bank Limited
16 Lak
16 July 2014
Axis Bank Limited
32 Lak
05 May 2014
Axis Bank Limited
14 Lak
19 June 2004
State Bank Of India
5 Crore
30 June 2016
Others
0
19 June 2004
State Bank Of India
0
16 July 2014
Axis Bank Limited
0
09 March 2016
Axis Bank Limited
0
05 May 2014
Axis Bank Limited
0
10 July 2014
Axis Bank Limited
0
30 June 2016
Others
0
19 June 2004
State Bank Of India
0
16 July 2014
Axis Bank Limited
0
09 March 2016
Axis Bank Limited
0
05 May 2014
Axis Bank Limited
0
10 July 2014
Axis Bank Limited
0
30 June 2016
Others
0
19 June 2004
State Bank Of India
0
16 July 2014
Axis Bank Limited
0
09 March 2016
Axis Bank Limited
0
05 May 2014
Axis Bank Limited
0
10 July 2014
Axis Bank Limited
0

Documents

Form MGT-7-24112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Directors report as per section 134(3)-23112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112020
List of share holders, debenture holders;-23112020
Form AOC-4-23112020_signed
Form CHG-4-17092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Letter of the charge holder stating that the amount has been satisfied-16092020
Form DPT-3-11032020-signed
Form CHG-4-09082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190809
Letter of the charge holder stating that the amount has been satisfied-08082019
Form MGT-7-08072019_signed
Form AOC-4-08072019_signed
Directors report as per section 134(3)-06072019
List of share holders, debenture holders;-06072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06072019
Form DPT-3-03072019
Form MGT-7-04122017_signed
Form AOC-4-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112017
Form AOC-4-13122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122016
Form MGT-7-10122016_signed