Company Information

CIN
Status
Date of Incorporation
24 April 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,400,000
Authorised Capital
15,000,000

Directors

Biplab Ghosh
Biplab Ghosh
Director
over 2 years ago
Parmeshwar Mahto .
Parmeshwar Mahto .
Director
almost 13 years ago

Past Directors

Raj Kishore
Raj Kishore
Additional Director
over 20 years ago
Tirlok Chand Bansal
Tirlok Chand Bansal
Director
about 25 years ago

Charges

4 Crore
28 October 2002
State Bank Of Patiala
1 Crore
28 October 2002
State Bank Of Patiala
1 Crore
27 May 1997
State Bank Of Patiala
1 Crore
27 May 1997
State Bank Of Patiala
20 Lak
03 September 1993
Punjab National Bank
40 Lak
27 November 1992
Punjab National Bank
20 Lak
22 January 1992
Punjab National Bank
40 Lak
27 November 1992
Punjab National Bank
0
03 September 1993
Punjab National Bank
0
28 October 2002
State Bank Of Patiala
0
27 May 1997
State Bank Of Patiala
0
22 January 1992
Punjab National Bank
0
27 May 1997
State Bank Of Patiala
0
28 October 2002
State Bank Of Patiala
0
27 November 1992
Punjab National Bank
0
03 September 1993
Punjab National Bank
0
28 October 2002
State Bank Of Patiala
0
27 May 1997
State Bank Of Patiala
0
22 January 1992
Punjab National Bank
0
27 May 1997
State Bank Of Patiala
0
28 October 2002
State Bank Of Patiala
0
27 November 1992
Punjab National Bank
0
03 September 1993
Punjab National Bank
0
28 October 2002
State Bank Of Patiala
0
27 May 1997
State Bank Of Patiala
0
22 January 1992
Punjab National Bank
0
27 May 1997
State Bank Of Patiala
0
28 October 2002
State Bank Of Patiala
0

Documents

Form ADT-1-03042021_signed
Form AOC-4-03042021_signed
Form MGT-7-13122020_signed
List of share holders, debenture holders;-12122020
Form MGT-7-13122020_signed
-11122020
Copy of written consent given by auditor-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Copy of resolution passed by the company-11122020
Directors report as per section 134(3)-11122020
Form AOC-4-28092019_signed
Form MGT-7-28092019_signed
List of share holders, debenture holders;-23092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092019
Directors report as per section 134(3)-23092019
Form DPT-3-27062019
Form INC-22-15042019_signed
Copy of board resolution authorizing giving of notice-13042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13042019
Copies of the utility bills as mentioned above (not older than two months)-13042019
Form DIR-12-31072018_signed
Evidence of cessation;-30072018
Notice of resignation;-30072018
Form DIR-12-26072018_signed
Interest in other entities;-26072018
Optional Attachment-(1)-26072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072018
Optional Attachment-(2)-26072018
Directors report as per section 134(3)-03052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03052018