Company Information

CIN
Status
Date of Incorporation
21 March 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
17,380,000
Authorised Capital
30,000,000

Directors

Vinod Kumar Nyati
Vinod Kumar Nyati
Director/Designated Partner
over 13 years ago
Bal Kishan Nyati
Bal Kishan Nyati
Director/Designated Partner
over 13 years ago
Bahnu Nyati
Bahnu Nyati
Director
over 13 years ago

Charges

25 Crore
12 February 2013
State Bank Of Bikaner And Jaipur
25 Crore
21 January 2016
State Bank Of Bikaner And Jaipur
10 Crore
21 January 2016
State Bank Of Bikaner And Jaipur
10 Crore
21 January 2016
State Bank Of Bikaner And Jaipur
10 Crore
12 February 2013
State Bank Of Bikaner And Jaipur
0
21 January 2016
State Bank Of Bikaner And Jaipur
0
21 January 2016
State Bank Of Bikaner And Jaipur
0
21 January 2016
State Bank Of Bikaner And Jaipur
0
12 February 2013
State Bank Of Bikaner And Jaipur
0
21 January 2016
State Bank Of Bikaner And Jaipur
0
21 January 2016
State Bank Of Bikaner And Jaipur
0
21 January 2016
State Bank Of Bikaner And Jaipur
0

Documents

List of share holders, debenture holders;-06102020
Directors report as per section 134(3)-06102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102020
Form MGT-7-06102020_signed
Form AOC-4-06102020_signed
Form AOC-4-03102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12032020
Directors report as per section 134(3)-12032020
Form AOC-4-12032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032020
Directors report as per section 134(3)-07032020
List of share holders, debenture holders;-07032020
Form MGT-7-07032020_signed
Form AOC-4-07032020_signed
Form ADT-1-02032020_signed
Copy of resolution passed by the company-02032020
Copy of the intimation sent by company-02032020
Copy of written consent given by auditor-02032020
Letter of the charge holder stating that the amount has been satisfied-12042018
Form CHG-4-12042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180412
Form INC-28-21062016-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20062016
Certificate of Registration of Mortgage-190216.PDF
Instrument of creation or modification of charge-190216.PDF
Certificate of Registration of Mortgage-190216.PDF
Form CHG-1-220216.OCT
Certificate of Registration of Mortgage-190216.PDF