Company Information

CIN
Status
Date of Incorporation
22 June 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Monika Kumawat
Monika Kumawat
Director/Designated Partner
about 2 years ago
Naresh Bolia
Naresh Bolia
Director
about 2 years ago
Narendra Singh Mehta
Narendra Singh Mehta
Director
over 15 years ago

Past Directors

Om Prakash Pandwal
Om Prakash Pandwal
Director
over 6 years ago
Ajay Mogra
Ajay Mogra
Director
over 9 years ago
Archana Jain
Archana Jain
Director
over 10 years ago
Sumesh Kumar Vanawat
Sumesh Kumar Vanawat
Director
over 10 years ago
Madhav Kachhawa
Madhav Kachhawa
Director
over 14 years ago
Samant Mehta
Samant Mehta
Director
over 14 years ago
Narendra Kimar Bhandari
Narendra Kimar Bhandari
Director
over 14 years ago
Revant Singh Mehta
Revant Singh Mehta
Director
over 15 years ago
Om Prakash Kachhawa
Om Prakash Kachhawa
Director
over 15 years ago

Charges

9 Crore
25 October 2018
Bank Of Baroda
7 Crore
14 October 2011
State Bank Of Bikaner And Jaipur
50 Lak
14 October 2011
State Bank Of Bikaner And Jaipur
1 Crore
09 December 2021
Bank Of Baroda
80 Lak
30 July 2020
Bank Of Baroda
1 Crore
09 December 2021
Others
0
30 July 2020
Others
0
14 October 2011
State Bank Of Bikaner And Jaipur
0
25 October 2018
Others
0
14 October 2011
State Bank Of Bikaner And Jaipur
0
09 December 2021
Others
0
30 July 2020
Others
0
14 October 2011
State Bank Of Bikaner And Jaipur
0
25 October 2018
Others
0
14 October 2011
State Bank Of Bikaner And Jaipur
0
09 December 2021
Others
0
30 July 2020
Others
0
14 October 2011
State Bank Of Bikaner And Jaipur
0
25 October 2018
Others
0
14 October 2011
State Bank Of Bikaner And Jaipur
0

Documents

Form ADT-1-12102020_signed
Copy of written consent given by auditor-09102020
Copy of resolution passed by the company-09102020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Instrument(s) of creation or modification of charge;-14092020
Form DPT-3-03022020-signed
Form DPT-3-10012020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122019
Form DIR-12-20122019_signed
Evidence of cessation;-20122019
Notice of resignation;-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form DIR-12-05072019_signed
Evidence of cessation;-04072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072019
Notice of resignation;-04072019
Form MGT-7-16012019_signed
Form CHG-1-03012019_signed
Instrument(s) of creation or modification of charge;-03012019
Optional Attachment-(1)-03012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190103
List of share holders, debenture holders;-31122018
Letter of the charge holder stating that the amount has been satisfied-26102018
Form CHG-4-26102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181026
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018