Company Information

CIN
Status
Date of Incorporation
29 September 2000
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,810,200
Authorised Capital
3,000,000

Directors

Sanjay Kumar Bhandari
Sanjay Kumar Bhandari
Director
over 2 years ago
Manav Bhandari
Manav Bhandari
Director/Designated Partner
about 6 years ago

Past Directors

Vinod Kumar Jain
Vinod Kumar Jain
Director
about 25 years ago

Registered Trademarks

Travelmate Nakoda Infotech

[Class : 42] Computer Software Included In Class 42

Charges

0
12 March 2008
Rajasthan Marudhara Gramin Bank( Formerly Known As Mewar Aanchlik Gramin Bank)
46 Lak
12 March 2008
Rajasthan Marudhara Gramin Bank( Formerly Known As Mewar Aanchlik Gramin Bank)
0
12 March 2008
Rajasthan Marudhara Gramin Bank( Formerly Known As Mewar Aanchlik Gramin Bank)
0

Documents

Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form DIR-12-18112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form AOC-4-25102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Optional Attachment-(1)-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092019
Evidence of cessation;-07092019
Form DIR-12-07092019_signed
Notice of resignation;-07092019
Form INC-22-16042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form CHG-4-18012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180118
Letter of the charge holder stating that the amount has been satisfied-17012018
Form MGT-7-06122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed