Company Information

CIN
Status
Date of Incorporation
18 March 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,402,000
Authorised Capital
3,500,000

Directors

Samarth Sethi
Samarth Sethi
Director/Designated Partner
about 7 years ago
Ankur Jain
Ankur Jain
Director/Designated Partner
almost 11 years ago
Harish Kumar Sethi
Harish Kumar Sethi
Director
over 28 years ago

Past Directors

Snehil Sethi
Snehil Sethi
Additional Director
almost 8 years ago
Virendra Kumar Sethi
Virendra Kumar Sethi
Director
almost 11 years ago
Narendra Kumar Sethi
Narendra Kumar Sethi
Director
about 23 years ago
Rishabh Kumar Sethi
Rishabh Kumar Sethi
Director
over 28 years ago

Charges

10 Crore
22 February 2019
Hdfc Bank Limited
4 Crore
25 March 2013
Central Bank Of India
2 Crore
25 March 2013
Central Bank Of India
2 Crore
26 September 2011
Central Bank Of India
2 Crore
12 April 2007
Hdfc Bank Limited
10 Crore
10 April 2001
Central Bank Of India
93 Lak
26 September 2011
Central Bank Of India
0
25 March 2013
Central Bank Of India
0
25 March 2013
Central Bank Of India
0
22 February 2019
Hdfc Bank Limited
0
10 April 2001
Central Bank Of India
0
12 April 2007
Hdfc Bank Limited
0
26 September 2011
Central Bank Of India
0
25 March 2013
Central Bank Of India
0
25 March 2013
Central Bank Of India
0
22 February 2019
Hdfc Bank Limited
0
10 April 2001
Central Bank Of India
0
12 April 2007
Hdfc Bank Limited
0
26 September 2011
Central Bank Of India
0
25 March 2013
Central Bank Of India
0
25 March 2013
Central Bank Of India
0
22 February 2019
Hdfc Bank Limited
0
10 April 2001
Central Bank Of India
0
12 April 2007
Hdfc Bank Limited
0

Documents

Form AOC-4-21122020_signed
Form MGT-7-21122020_signed
Optional Attachment-(1)-19122020
List of share holders, debenture holders;-19122020
Optional Attachment-(2)-19122020
Directors report as per section 134(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Form DIR-12-19122020_signed
Notice of resignation;-10092020
Form DIR-12-10092020_signed
Evidence of cessation;-10092020
Form MGT-7-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4-20112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190408
Form CHG-1-14052019_signed
Optional Attachment-(1)-08042019
Instrument(s) of creation or modification of charge;-08042019
Optional Attachment-(2)-08042019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form ADT-1-13102018_signed
Copy of written consent given by auditor-13102018
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018