Company Information

CIN
Status
Date of Incorporation
13 November 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
28,695,700
Authorised Capital
30,000,000

Directors

Rama Dharendra
Rama Dharendra
Director
almost 3 years ago
Ashok Dharendra
Ashok Dharendra
Director/Designated Partner
almost 3 years ago
Sudesh Sharma
Sudesh Sharma
Director
about 21 years ago

Past Directors

Adarsh Dharendra
Adarsh Dharendra
Director
about 13 years ago

Charges

23 Crore
31 March 2015
State Bank Of Bikaner And Jaipur
5 Crore
15 July 2011
State Bank Of Bikaner And Jaipur
3 Crore
13 December 2010
State Bank Of Bikaner And Jaipur
1 Crore
13 December 2010
State Bank Of Bikaner And Jaipur
10 Crore
13 December 2010
State Bank Of Bikaner And Jaipur
2 Crore
16 January 2010
Bank Of Baroda
13 Lak
02 June 2008
Bank Of Baroda
3 Crore
27 November 2009
Bank Of Baroda
1 Crore
02 June 2008
Bank Of Baroda
2 Crore
13 December 2010
State Bank Of Bikaner And Jaipur
0
31 March 2015
State Bank Of Bikaner And Jaipur
0
27 November 2009
Bank Of Baroda
0
02 June 2008
Bank Of Baroda
0
15 July 2011
State Bank Of Bikaner And Jaipur
0
16 January 2010
Bank Of Baroda
0
13 December 2010
State Bank Of Bikaner And Jaipur
0
13 December 2010
State Bank Of Bikaner And Jaipur
0
02 June 2008
Bank Of Baroda
0
13 December 2010
State Bank Of Bikaner And Jaipur
0
31 March 2015
State Bank Of Bikaner And Jaipur
0
27 November 2009
Bank Of Baroda
0
02 June 2008
Bank Of Baroda
0
15 July 2011
State Bank Of Bikaner And Jaipur
0
16 January 2010
Bank Of Baroda
0
13 December 2010
State Bank Of Bikaner And Jaipur
0
13 December 2010
State Bank Of Bikaner And Jaipur
0
02 June 2008
Bank Of Baroda
0

Documents

Form DPT-3-05012021-signed
Form DPT-3-04012021_signed
Form MGT-7-04012021_signed
Form AOC-4-02012021_signed
Form MGT-7-02012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form DPT-3-15022020-signed
Form DPT-3-30062019
Form INC-28-31052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27052019
Form MGT-7-12032018_signed
Form AOC-4-12032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032018
List of share holders, debenture holders;-08032018
Directors report as per section 134(3)-08032018
Form AOC-4-15012018_signed
Form MGT-7-15012018_signed
Directors report as per section 134(3)-08012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012018
Optional Attachment-(1)-08012018
List of share holders, debenture holders;-08012018
Form23AC-070815 for the FY ending on-310314.OCT
Form66-070815 for the FY ending on-310314.OCT
FormSchV-040815 for the FY ending on-310314-Revised-1.OCT
Certificate of Registration of Mortgage-190615.PDF
Optional Attachment 1-190615.PDF
Instrument of creation or modification of charge-190615.PDF