Company Information

CIN
Status
Date of Incorporation
25 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,000,000
Authorised Capital
30,000,000

Directors

Chetan Lal Soni
Chetan Lal Soni
Director
over 2 years ago
Rahul Maheshwari
Rahul Maheshwari
Director
over 14 years ago

Past Directors

Shobha Lunawat
Shobha Lunawat
Director
almost 15 years ago

Charges

7 Crore
30 October 2017
Punjab National Bank
6 Crore
24 June 2014
Bank Of Baroda
1 Crore
08 March 2013
State Bank Of Bikaner And Jaipur
2 Crore
28 October 2020
Uco Bank
1 Crore
28 October 2020
Uco Bank
30 Lak
19 December 2022
State Bank Of India
3 Crore
19 December 2022
Others
0
30 October 2017
Others
0
28 October 2020
Others
0
28 October 2020
Others
0
08 March 2013
State Bank Of Bikaner And Jaipur
0
24 June 2014
Bank Of Baroda
0
19 December 2022
Others
0
30 October 2017
Others
0
28 October 2020
Others
0
28 October 2020
Others
0
08 March 2013
State Bank Of Bikaner And Jaipur
0
24 June 2014
Bank Of Baroda
0
19 December 2022
Others
0
30 October 2017
Others
0
28 October 2020
Others
0
28 October 2020
Others
0
08 March 2013
State Bank Of Bikaner And Jaipur
0
24 June 2014
Bank Of Baroda
0

Documents

Form MGT-7-04042021_signed
Form AOC-4-03042021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Approval letter of extension of financial year or AGM-29122020
Directors report as per section 134(3)-29122020
Approval letter for extension of AGM;-29122020
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
Instrument(s) of creation or modification of charge;-03122020
Form CHG-1-03122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Form PAS-3-12112020_signed
Copy of Board or Shareholders? resolution-12112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12112020
Form SH-7-04112020-signed
Form MGT-14-04112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04112020
Copy of the resolution for alteration of capital;-04112020
Altered memorandum of assciation;-04112020
Altered memorandum of association-04112020
Letter of the charge holder stating that the amount has been satisfied-05102020
Form CHG-4-05102020_signed
Form DPT-3-31082020-signed
Form DPT-3-04032020-signed
Form CHG-4-08122019_signed
Letter of the charge holder stating that the amount has been satisfied-03122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191203
Directors report as per section 134(3)-17102019
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed