Company Information

CIN
Status
Date of Incorporation
08 September 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
9,802,000
Authorised Capital
10,000,000

Directors

Rekha Darak
Rekha Darak
Director
about 3 years ago
Manoj Kumar Darak
Manoj Kumar Darak
Director
almost 18 years ago

Charges

0
13 December 2012
State Bank Of India
5 Crore
01 September 2010
Punjab National Bank
2 Crore
01 September 2010
Punjab National Bank
21 Lak
01 March 2011
Punjab National Bank
30 Lak
30 March 2009
The Lakshmi Vilas Bank Limited
30 Lak
30 March 2009
The Lakshmi Vilas Bank Limited
10 Lak
30 March 2009
The Lakshmi Vilas Bank Limited
15 Lak
08 March 2008
Bank Of Baroda
11 Lak
08 March 2008
Bank Of Baroda
13 Lak
23 October 2003
Rajasthan Financial Corp.
6 Lak
13 December 2012
State Bank Of India
0
01 March 2011
Punjab National Bank
0
23 October 2003
Rajasthan Financial Corp.
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
01 September 2010
Punjab National Bank
0
01 September 2010
Punjab National Bank
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
08 March 2008
Bank Of Baroda
0
08 March 2008
Bank Of Baroda
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
13 December 2012
State Bank Of India
0
01 March 2011
Punjab National Bank
0
23 October 2003
Rajasthan Financial Corp.
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
01 September 2010
Punjab National Bank
0
01 September 2010
Punjab National Bank
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
08 March 2008
Bank Of Baroda
0
08 March 2008
Bank Of Baroda
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
13 December 2012
State Bank Of India
0
01 March 2011
Punjab National Bank
0
23 October 2003
Rajasthan Financial Corp.
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
01 September 2010
Punjab National Bank
0
01 September 2010
Punjab National Bank
0
30 March 2009
The Lakshmi Vilas Bank Limited
0
08 March 2008
Bank Of Baroda
0
08 March 2008
Bank Of Baroda
0
30 March 2009
The Lakshmi Vilas Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-03032020
Form CHG-4-03032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Form ADT-1-16102018_signed
Directors report as per section 134(3)-16102018
List of share holders, debenture holders;-16102018
Copy of written consent given by auditor-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Copy of the intimation sent by company-16102018
Copy of resolution passed by the company-16102018
Form AOC-4-16102018_signed
Form MGT-7-16102018_signed
List of share holders, debenture holders;-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017
Form AOC-4-14112017_signed
Form MGT-7-14112017_signed
Optional Attachment-(1)-11012017
List of share holders, debenture holders;-11012017
Directors report as per section 134(3)-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012017
Form AOC-4-11012017_signed
Form MGT-7-11012017_signed
Form MGT-7-181115.OCT
Form AOC-4-091115.OCT
Form MGT-14-091114.OCT
Copy of resolution-081114.PDF
-091114.OCT
Form23AC-081114 for the FY ending on-310314.OCT
FormSchV-081114 for the FY ending on-310314.OCT