Company Information

CIN
Status
Date of Incorporation
03 July 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Anil Kumar
Anil Kumar
Director/Designated Partner
about 2 years ago
Satbir Singh Chhikara
Satbir Singh Chhikara
Director/Designated Partner
almost 3 years ago
. Jitender
. Jitender
Director/Designated Partner
about 4 years ago
Shashi Kant Khetan
Shashi Kant Khetan
Director
almost 10 years ago
Sandeep Rathi
Sandeep Rathi
Director/Designated Partner
almost 10 years ago

Past Directors

Karandeep Ahlawat
Karandeep Ahlawat
Director
almost 10 years ago
Rajni Tyagi
Rajni Tyagi
Director
almost 10 years ago
Arvind Kumar Jain
Arvind Kumar Jain
Director
almost 10 years ago
Ompal Singh
Ompal Singh
Director
almost 10 years ago
Babita Khetan
Babita Khetan
Director
over 12 years ago

Charges

0
30 March 2016
Icici Bank Limited
89 Lak
28 March 2016
Sundaram Finance Limited
1 Crore
08 March 2016
Icici Bank Limited
1 Crore
29 February 2016
Icici Bank Limited
1 Crore
28 March 2016
Others
0
08 March 2016
Others
0
30 March 2016
Others
0
29 February 2016
Others
0
28 March 2016
Others
0
08 March 2016
Others
0
30 March 2016
Others
0
29 February 2016
Others
0
28 March 2016
Others
0
08 March 2016
Others
0
30 March 2016
Others
0
29 February 2016
Others
0

Documents

Form CHG-4-07082020_signed
Letter of the charge holder stating that the amount has been satisfied-05082020
Letter of the charge holder stating that the amount has been satisfied-07072020
Form CHG-4-07072020_signed
Form CHG-4-30062020_signed
Letter of the charge holder stating that the amount has been satisfied-29062020
Letter of the charge holder stating that the amount has been satisfied-26062020
Form CHG-4-26062020_signed
Form DPT-3-14032020-signed
Form MGT-7-11012020_signed
Form AOC-4-11012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Directors report as per section 134(3)-09012020
List of share holders, debenture holders;-09012020
Optional Attachment-(1)-09012020
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Auditor?s certificate-28062019
Notice of resignation;-29042019
Form DIR-12-29042019_signed
Evidence of cessation;-29042019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Optional Attachment-(1)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form DIR-12-11092018_signed
Evidence of cessation;-10092018
Notice of resignation;-10092018