Company Information

CIN
Status
Date of Incorporation
11 November 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Ajay Anwala
Ajay Anwala
Director/Designated Partner
over 2 years ago
Bheru Ram Anwala
Bheru Ram Anwala
Director
about 22 years ago
Sunil Maheshwari
Sunil Maheshwari
Director
about 22 years ago

Past Directors

Ganesha Ram Tandi
Ganesha Ram Tandi
Director
about 22 years ago
Lalu Ram Murawatiya
Lalu Ram Murawatiya
Director
about 22 years ago

Charges

1 Crore
16 June 2004
State Bank Of Bikaner & Jaipur
35 Lak
02 June 2020
Bank Of Baroda
25 Lak
17 December 2019
Bank Of Baroda
50 Lak
17 December 2019
Bank Of Baroda
1 Crore
31 March 2022
Others
0
17 December 2019
Others
0
02 June 2020
Others
0
16 June 2004
State Bank Of Bikaner & Jaipur
0
17 December 2019
Others
0
31 March 2022
Others
0
17 December 2019
Others
0
02 June 2020
Others
0
16 June 2004
State Bank Of Bikaner & Jaipur
0
17 December 2019
Others
0
31 March 2022
Others
0
17 December 2019
Others
0
02 June 2020
Others
0
16 June 2004
State Bank Of Bikaner & Jaipur
0
17 December 2019
Others
0

Documents

Optional Attachment-(3)-16102020
Optional Attachment-(1)-16102020
Optional Attachment-(4)-16102020
Form CHG-1-16102020_signed
Optional Attachment-(2)-16102020
Instrument(s) of creation or modification of charge;-16102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Form DPT-3-28092020-signed
Form ADT-1-04092020_signed
Copy of the intimation sent by company-03092020
Copy of written consent given by auditor-03092020
Copy of resolution passed by the company-03092020
Form CHG-4-02012020_signed
Instrument(s) of creation or modification of charge;-01012020
Optional Attachment-(1)-01012020
Optional Attachment-(2)-01012020
Optional Attachment-(4)-01012020
Optional Attachment-(3)-01012020
Form CHG-1-01012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200101
CERTIFICATE OF SATISFACTION OF CHARGE-20191231
Letter of the charge holder stating that the amount has been satisfied-27122019
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-12122019_signed
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Form DPT-3-26112019-signed
Form ADT-1-19102019_signed
Copy of resolution passed by the company-19102019