Company Information

CIN
Status
Date of Incorporation
04 May 2007
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Past Directors

Pawan Burad
Pawan Burad
Additional Director
over 17 years ago
Abhay Kumar Jain
Abhay Kumar Jain
Additional Director
over 17 years ago
Dinesh Moolchand Jain
Dinesh Moolchand Jain
Director
over 18 years ago

Charges

9 Crore
14 January 2016
State Bank Of Bikaner And Jaipur
1 Crore
12 January 2013
Hdfc Bank Limited
2 Crore
15 September 2008
State Bank Of Bikaner & Jaipur
1 Crore
23 January 2020
State Bank Of India
9 Crore
10 March 2023
Hdfc Bank Limited
0
31 December 2021
Hdfc Bank Limited
0
23 January 2020
State Bank Of India
0
15 September 2008
State Bank Of Bikaner & Jaipur
0
14 January 2016
State Bank Of Bikaner And Jaipur
0
12 January 2013
Hdfc Bank Limited
0
10 March 2023
Hdfc Bank Limited
0
31 December 2021
Hdfc Bank Limited
0
23 January 2020
State Bank Of India
0
15 September 2008
State Bank Of Bikaner & Jaipur
0
14 January 2016
State Bank Of Bikaner And Jaipur
0
12 January 2013
Hdfc Bank Limited
0
10 March 2023
Hdfc Bank Limited
0
31 December 2021
Hdfc Bank Limited
0
23 January 2020
State Bank Of India
0
15 September 2008
State Bank Of Bikaner & Jaipur
0
14 January 2016
State Bank Of Bikaner And Jaipur
0
12 January 2013
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Form MSME FORM I-01062020
Form CHG-1-17022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
Instrument(s) of creation or modification of charge;-15022020
Form INC-22-07022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07022020
Copies of the utility bills as mentioned above (not older than two months)-07022020
Copy of board resolution authorizing giving of notice-07022020
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
Form PAS-3-16012020_signed
Copy of Board or Shareholders? resolution-15012020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15012020
Form DPT-3-21122019-signed
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Directors report as per section 134(3)-16102019
List of share holders, debenture holders;-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form ADT-1-02102019_signed
Copy of resolution passed by the company-01102019
Copy of the intimation sent by company-01102019
Copy of written consent given by auditor-01102019
Form DPT-3-16092019
Form ADT-1-22052019_signed
Copy of written consent given by auditor-22052019