Company Information

CIN
Status
Date of Incorporation
13 September 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,865,000
Authorised Capital
18,000,000

Directors

Raghav Dangayach
Raghav Dangayach
Director/Designated Partner
over 2 years ago
Archana Dangayach
Archana Dangayach
Director
over 2 years ago
Geeta Devi Dangayach
Geeta Devi Dangayach
Director
about 29 years ago

Past Directors

Jugal Kishore Dangayach
Jugal Kishore Dangayach
Director
about 29 years ago
Nawal Kishore Dangayach
Nawal Kishore Dangayach
Director
about 29 years ago

Charges

21 Crore
03 March 2018
State Bank Of India
17 Crore
24 April 2017
Icici Bank Limited
4 Crore
30 July 2016
Icici Bank Limited
1 Crore
23 June 2009
Standard Chartered Bank
13 Crore
13 May 2008
Standard Chartered Bank
25 Crore
28 October 2002
State Bank Of Travancore
30 Lak
28 October 2002
State Bank Of Travancore
2 Crore
03 March 2018
State Bank Of India
0
24 April 2017
Others
0
30 July 2016
Others
0
13 May 2008
Others
0
23 June 2009
Others
0
28 October 2002
State Bank Of Travancore
0
28 October 2002
State Bank Of Travancore
0
03 March 2018
State Bank Of India
0
24 April 2017
Others
0
30 July 2016
Others
0
13 May 2008
Others
0
23 June 2009
Others
0
28 October 2002
State Bank Of Travancore
0
28 October 2002
State Bank Of Travancore
0

Documents

Form CHG-1-23062020_signed
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
Form CHG-1-15052020_signed
Instrument(s) of creation or modification of charge;-15052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200515
Form DPT-3-17032020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Copy of MGT-8-12112019
Directors report as per section 134(3)-12112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Form DPT-3-02072019
Form DIR-11-22032019_signed
Notice of resignation filed with the company-22032019
Form DIR-12-22032019_signed
Notice of resignation;-22032019
Proof of dispatch-22032019
Evidence of cessation;-22032019
Acknowledgement received from company-22032019
Form DIR-12-15112018_signed
Optional Attachment-(1)-14112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Directors report as per section 134(3)-05112018
List of share holders, debenture holders;-05112018
Form MGT-7-05112018_signed
Form AOC-4-05112018_signed