Company Information

CIN
Status
Date of Incorporation
02 April 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,500,000
Authorised Capital
40,000,000

Directors

Vinod Kumar Gupta
Vinod Kumar Gupta
Director/Designated Partner
over 2 years ago
Krishan Kant Gupta
Krishan Kant Gupta
Director/Designated Partner
over 2 years ago
Shilpa Koolwal
Shilpa Koolwal
Director/Designated Partner
almost 4 years ago
Ramesh Narayan Mathur
Ramesh Narayan Mathur
Director/Designated Partner
almost 5 years ago
Shri Niwas Gupta
Shri Niwas Gupta
Director/Designated Partner
over 29 years ago

Past Directors

Vishnu Kumar Gupta
Vishnu Kumar Gupta
Additional Director
about 7 years ago
Shriram Gupta
Shriram Gupta
Whole Time Director
over 29 years ago

Charges

44 Crore
01 June 2013
Central Bank Of India
4 Lak
26 December 2007
Central Bank Of India
60 Lak
27 October 2004
Central Bank Of India
3 Crore
28 February 1998
Central Bank Of India
2 Crore
03 April 1996
Central Bank Of India
37 Crore
05 August 2023
Others
0
21 July 2023
Hdfc Bank Limited
0
19 December 2022
Others
0
03 April 1996
Others
0
13 December 2021
Others
0
27 October 2004
Central Bank Of India
0
26 December 2007
Central Bank Of India
0
01 June 2013
Central Bank Of India
0
28 February 1998
Central Bank Of India
0
07 May 2020
Others
0
22 December 2020
Others
0
05 August 2023
Others
0
21 July 2023
Hdfc Bank Limited
0
19 December 2022
Others
0
03 April 1996
Others
0
13 December 2021
Others
0
27 October 2004
Central Bank Of India
0
26 December 2007
Central Bank Of India
0
01 June 2013
Central Bank Of India
0
28 February 1998
Central Bank Of India
0
07 May 2020
Others
0
22 December 2020
Others
0
05 August 2023
Others
0
21 July 2023
Hdfc Bank Limited
0
19 December 2022
Others
0
03 April 1996
Others
0
13 December 2021
Others
0
27 October 2004
Central Bank Of India
0
26 December 2007
Central Bank Of India
0
01 June 2013
Central Bank Of India
0
28 February 1998
Central Bank Of India
0
07 May 2020
Others
0
22 December 2020
Others
0

Documents

Form PAS-6-09112020_signed
Optional Attachment-(1)-09112020
Form PAS-6-07112020_signed
Optional Attachment-(1)-07112020
Form DPT-3-21082020-signed
Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form CHG-1-19072020_signed
Instrument(s) of creation or modification of charge;-19072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200719
Form DPT-3-04022020-signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form DIR-12-11122019_signed
Optional Attachment-(1)-09122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122019
Form AOC-4(XBRL)-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form MGT-14-24102019_signed
Form MR-1-24102019_signed
Copy of board resolution-24102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24102019
Copy of shareholders resolution-24102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-29062019