Company Information

CIN
Status
Date of Incorporation
14 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,000,000
Authorised Capital
17,500,000

Directors

Murari Lal Sharma
Murari Lal Sharma
Director
almost 3 years ago
Gautam Dadhich
Gautam Dadhich
Director
almost 3 years ago
Uttamprakash Omprakash Jalndra
Uttamprakash Omprakash Jalndra
Director
almost 15 years ago

Past Directors

Omprakash Rameshwarlal Jalndra
Omprakash Rameshwarlal Jalndra
Director
almost 15 years ago

Charges

1 Crore
22 May 2012
Bank Of Baroda
1 Crore
16 July 2022
Icici Bank Limited
14 Lak
16 July 2022
Icici Bank Limited
14 Lak
29 June 2022
Icici Bank Limited
11 Lak
29 June 2022
Icici Bank Limited
70 Lak
29 June 2022
Icici Bank Limited
22 Lak
11 November 2021
Bank Of Baroda
14 Lak
29 September 2021
Bank Of Baroda
14 Lak
16 July 2022
Others
0
29 June 2022
Others
0
29 June 2022
Others
0
16 July 2022
Others
0
29 June 2022
Others
0
29 September 2021
Others
0
11 November 2021
Others
0
22 May 2012
Bank Of Baroda
0
16 July 2022
Others
0
29 June 2022
Others
0
29 June 2022
Others
0
16 July 2022
Others
0
29 June 2022
Others
0
29 September 2021
Others
0
11 November 2021
Others
0
22 May 2012
Bank Of Baroda
0
16 July 2022
Others
0
29 June 2022
Others
0
29 June 2022
Others
0
16 July 2022
Others
0
29 June 2022
Others
0
29 September 2021
Others
0
11 November 2021
Others
0
22 May 2012
Bank Of Baroda
0
16 July 2022
Others
0
29 June 2022
Others
0
29 June 2022
Others
0
16 July 2022
Others
0
29 June 2022
Others
0
29 September 2021
Others
0
11 November 2021
Others
0
22 May 2012
Bank Of Baroda
0
16 July 2022
Others
0
29 June 2022
Others
0
29 June 2022
Others
0
16 July 2022
Others
0
29 June 2022
Others
0
29 September 2021
Others
0
11 November 2021
Others
0
22 May 2012
Bank Of Baroda
0

Documents

Form MGT-7-26122019_signed
List of share holders, debenture holders;-21122019
Form ADT-1-07122019_signed
Form AOC-4-07122019_signed
Optional Attachment-(1)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Copy of resolution passed by the company-02122019
Copy of written consent given by auditor-02122019
Directors report as per section 134(3)-02122019
Form DPT-3-19062019
Auditor?s certificate-19062019
Form ADT-1-17062019_signed
Form ADT-3-17062019_signed
Copy of the intimation sent by company-17062019
Optional Attachment-(1)-17062019
Copy of written consent given by auditor-17062019
Copy of resolution passed by the company-17062019
Resignation letter-13062019
Form ADT-1-03062019_signed
Copy of the intimation sent by company-03062019
Copy of written consent given by auditor-03062019
Optional Attachment-(1)-03062019
Form MGT-7-19122018_signed
Optional Attachment-(1)-12122018
List of share holders, debenture holders;-12122018
Form AOC-4-23112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Form MGT-7-04122017_signed
List of share holders, debenture holders;-28112017