Company Information

CIN
Status
Date of Incorporation
29 May 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ashok Punglia
Ashok Punglia
Director
about 2 years ago
Kokila Devi Pungliya
Kokila Devi Pungliya
Additional Director
over 8 years ago
Rajesh Punglia
Rajesh Punglia
Director
over 22 years ago

Past Directors

Jamna Lal Punglia
Jamna Lal Punglia
Director
over 22 years ago
Shiv Kumar Punglia
Shiv Kumar Punglia
Director
over 22 years ago

Charges

0
16 May 2017
Punjab National Bank
1 Crore
08 September 2008
Rajasthan Financial Corporation
13 Lak
24 January 2012
Rajasthan Financial Corporation
17 Lak
23 March 2011
Rajasthan Financial Corporation
20 Lak
27 March 2004
Rajsthan Financial Corporation
19 Lak
22 January 2016
Rajasthan Financial Corporation
40 Lak
16 May 2017
Others
0
23 March 2011
Rajasthan Financial Corporation
0
22 January 2016
Rajasthan Financial Corporation
0
27 March 2004
Rajsthan Financial Corporation
0
24 January 2012
Rajasthan Financial Corporation
0
08 September 2008
Rajasthan Financial Corporation
0
16 May 2017
Others
0
23 March 2011
Rajasthan Financial Corporation
0
22 January 2016
Rajasthan Financial Corporation
0
27 March 2004
Rajsthan Financial Corporation
0
24 January 2012
Rajasthan Financial Corporation
0
08 September 2008
Rajasthan Financial Corporation
0
16 May 2017
Others
0
23 March 2011
Rajasthan Financial Corporation
0
22 January 2016
Rajasthan Financial Corporation
0
27 March 2004
Rajsthan Financial Corporation
0
24 January 2012
Rajasthan Financial Corporation
0
08 September 2008
Rajasthan Financial Corporation
0

Documents

Form DPT-3-08022020-signed
Form DPT-3-10012020-signed
Letter of the charge holder stating that the amount has been satisfied-05022019
Form CHG-4-05022019_signed
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-24032018
Form MGT-7-24032018_signed
Directors report as per section 134(3)-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Form AOC-4-29122017_signed
Evidence of cessation;-09072017
Form DIR-12-09072017_signed
Optional Attachment-(1)-09072017
Notice of resignation;-09072017
Optional Attachment-(1)-05072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072017
Form DIR-12-05072017_signed
Letter of appointment;-05072017
Form CHG-1-22052017_signed
Instrument(s) of creation or modification of charge;-22052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170522
Form CHG-4-17052017_signed
Letter of the charge holder stating that the amount has been satisfied-17052017
CERTIFICATE OF SATISFACTION OF CHARGE-20170517
Form CHG-4-16052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170516