Company Information

CIN
Status
Date of Incorporation
06 October 2000
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,478,000
Authorised Capital
2,500,000

Directors

Radha Rani Mundra
Radha Rani Mundra
Director
about 17 years ago
Basant Kumar Mundra
Basant Kumar Mundra
Director
about 25 years ago

Past Directors

Vijay Sarda Kumar
Vijay Sarda Kumar
Director
about 25 years ago

Charges

1 Crore
22 November 2017
Punjab National Bank
49 Lak
14 July 2010
State Bank Of Bikaner And Jaipur
30 Lak
20 November 2000
Rajasthan Financial Corporation
5 Lak
20 November 2000
Rajasthan Financial Corporation
5 Lak
13 October 2000
Rajasthan Financial Corporation
34 Lak
07 March 2001
Rajasthan Financial Corporation
5 Lak
19 October 2005
Punjab National Bank
25 Lak
26 March 2021
Idfc First Bank Limited
1 Crore
11 August 2020
Punjab National Bank
8 Lak
26 March 2021
Others
0
22 November 2017
Others
0
13 October 2000
Rajasthan Financial Corporation
0
07 March 2001
Rajasthan Financial Corporation
0
14 July 2010
State Bank Of Bikaner And Jaipur
0
20 November 2000
Rajasthan Financial Corporation
0
19 October 2005
Punjab National Bank
0
20 November 2000
Rajasthan Financial Corporation
0
11 August 2020
Others
0
26 March 2021
Others
0
22 November 2017
Others
0
13 October 2000
Rajasthan Financial Corporation
0
07 March 2001
Rajasthan Financial Corporation
0
14 July 2010
State Bank Of Bikaner And Jaipur
0
20 November 2000
Rajasthan Financial Corporation
0
19 October 2005
Punjab National Bank
0
20 November 2000
Rajasthan Financial Corporation
0
11 August 2020
Others
0
26 March 2021
Others
0
22 November 2017
Others
0
13 October 2000
Rajasthan Financial Corporation
0
07 March 2001
Rajasthan Financial Corporation
0
14 July 2010
State Bank Of Bikaner And Jaipur
0
20 November 2000
Rajasthan Financial Corporation
0
19 October 2005
Punjab National Bank
0
20 November 2000
Rajasthan Financial Corporation
0
11 August 2020
Others
0

Documents

Form DPT-3-17122020_signed
Optional Attachment-(1)-25092020
Instrument(s) of creation or modification of charge;-25092020
Form CHG-1-27092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Form DPT-3-03052020-signed
Form CHG-4-02052020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200502
Directors report as per section 134(3)-17102019
List of share holders, debenture holders;-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form MGT-7-17102019_signed
Form AOC-4-17102019_signed
Form DPT-3-22062019
Form ADT-1-21102018_signed
Copy of the intimation sent by company-21102018
List of share holders, debenture holders;-21102018
Copy of written consent given by auditor-21102018
Copy of resolution passed by the company-21102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Directors report as per section 134(3)-21102018
Form AOC-4-21102018_signed
Form MGT-7-21102018_signed
Form ADT-1-12092018_signed
Copy of the intimation sent by company-11092018
Copy of written consent given by auditor-11092018
Copy of resolution passed by the company-11092018
Form ADT-3-04092018-signed
Resignation letter-03092018
Letter of the charge holder stating that the amount has been satisfied-27022018