Company Information

CIN
Status
Date of Incorporation
21 November 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Smriti Jain
Smriti Jain
Director/Designated Partner
almost 3 years ago
Rishiraj Singh Chauhan
Rishiraj Singh Chauhan
Director/Designated Partner
almost 3 years ago

Past Directors

Kothari Jeetmal Pannalal
Kothari Jeetmal Pannalal
Director
over 10 years ago
Lalit Basantilal Chhajed
Lalit Basantilal Chhajed
Director
over 10 years ago
Azad Tailor
Azad Tailor
Director
over 27 years ago
Ramesh Chandra Mehta
Ramesh Chandra Mehta
Director
over 27 years ago

Charges

0
12 November 1999
Oriental Bank Of Commerce
7 Lak
14 September 2007
Oriental Bank Of Commerce
12 Lak
14 September 2007
Oriental Bank Of Commerce
18 Lak
28 July 2003
Rajasthan State Industrial Development & Investment Cor.ltd.
11 Lak
14 September 2007
Oriental Bank Of Commerce
0
28 July 2003
Rajasthan State Industrial Development & Investment Cor.ltd.
0
12 November 1999
Oriental Bank Of Commerce
0
14 September 2007
Oriental Bank Of Commerce
0
14 September 2007
Oriental Bank Of Commerce
0
28 July 2003
Rajasthan State Industrial Development & Investment Cor.ltd.
0
12 November 1999
Oriental Bank Of Commerce
0
14 September 2007
Oriental Bank Of Commerce
0

Documents

Form DPT-3-24062020-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MSME FORM I-24102019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-21062019
Form DPT-3-07062019-signed
Form MSME FORM I-27052019_signed
Form ADT-1-20052019_signed
Copy of written consent given by auditor-20052019
Optional Attachment-(1)-20052019
Copy of resolution passed by the company-20052019
Form CHG-4-15012019_signed
Letter of the charge holder stating that the amount has been satisfied-15012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190115
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Directors report as per section 134(3)-29112018
Form MGT-7-29112018_signed
Form AOC-4-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
List of share holders, debenture holders;-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed