Company Information

CIN
Status
Date of Incorporation
14 March 2002
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,030,940
Authorised Capital
3,500,000

Directors

Ram Charan Rawat
Ram Charan Rawat
Director
over 2 years ago
Tarun Rawat
Tarun Rawat
Director
over 23 years ago

Past Directors

Om Prakash Gupta
Om Prakash Gupta
Additional Director
over 13 years ago
Lalit Kumar Agrawal
Lalit Kumar Agrawal
Director
over 15 years ago
Indra Rawat
Indra Rawat
Director
almost 23 years ago

Charges

45 Crore
16 May 2018
Punjab National Bank
2 Crore
15 October 2011
State Bank Of India
9 Lak
12 May 2006
Punjab National Bank
4 Lak
03 June 2005
Punjab National Bank
45 Crore
14 June 2004
Syndicate Bank
24 Lak
16 April 2003
Oriental Bank Of Commerce
8 Lak
16 May 2018
Others
0
03 June 2005
Others
0
14 June 2004
Syndicate Bank
0
16 April 2003
Oriental Bank Of Commerce
0
12 May 2006
Punjab National Bank
0
15 October 2011
State Bank Of India
0
16 May 2018
Others
0
03 June 2005
Others
0
14 June 2004
Syndicate Bank
0
16 April 2003
Oriental Bank Of Commerce
0
12 May 2006
Punjab National Bank
0
15 October 2011
State Bank Of India
0

Documents

Form CHG-4-02062020_signed
Letter of the charge holder stating that the amount has been satisfied-02062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200602
Letter of the charge holder stating that the amount has been satisfied-29052020
Form CHG-4-29052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200529
Form CHG-4-21052020_signed
Letter of the charge holder stating that the amount has been satisfied-21052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200521
Form CHG-4-18052020_signed
Letter of the charge holder stating that the amount has been satisfied-18052020
Form DPT-3-13032020-signed
Instrument(s) of creation or modification of charge;-13032020
Form CHG-1-13032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200313
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DIR-12-22112019_signed
Form DIR-11-22112019_signed
Form DPT-3-20112019-signed
Evidence of cessation;-14112019
Notice of resignation;-14112019
Notice of resignation filed with the company-14112019
Acknowledgement received from company-14112019
Proof of dispatch-14112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-12102019