Company Information

CIN
Status
Date of Incorporation
05 August 1999
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Deepak Kumar Kejriwal
Deepak Kumar Kejriwal
Director
over 2 years ago
Jayanti Kejriwal
Jayanti Kejriwal
Director
over 18 years ago

Past Directors

Nidhi Garg
Nidhi Garg
Director
almost 19 years ago
Sachin Garg
Sachin Garg
Director
over 23 years ago

Charges

2 Crore
01 May 2019
Canara Bank
5 Lak
21 August 2017
Canara Bank
80 Lak
08 October 2002
Canara Bank
1 Crore
22 March 2006
Canara Bank
24 Lak
09 June 2010
Canra Bank
5 Lak
18 June 2020
Canara Bank
20 Lak
18 June 2020
Canara Bank
10 Lak
30 June 2023
Others
0
01 December 2021
Canara Bank
0
11 November 2021
Canara Bank
0
18 June 2020
Canara Bank
0
08 October 2002
Others
0
01 May 2019
Canara Bank
0
21 August 2017
Others
0
18 June 2020
Canara Bank
0
09 June 2010
Canra Bank
0
22 March 2006
Canara Bank
0
30 June 2023
Others
0
01 December 2021
Canara Bank
0
11 November 2021
Canara Bank
0
18 June 2020
Canara Bank
0
08 October 2002
Others
0
01 May 2019
Canara Bank
0
21 August 2017
Others
0
18 June 2020
Canara Bank
0
09 June 2010
Canra Bank
0
22 March 2006
Canara Bank
0
30 June 2023
Others
0
01 December 2021
Canara Bank
0
11 November 2021
Canara Bank
0
18 June 2020
Canara Bank
0
08 October 2002
Others
0
01 May 2019
Canara Bank
0
21 August 2017
Others
0
18 June 2020
Canara Bank
0
09 June 2010
Canra Bank
0
22 March 2006
Canara Bank
0

Documents

Form DPT-3-27122020_signed
Form CHG-1-19072020_signed
Instrument(s) of creation or modification of charge;-19072020
Optional Attachment-(1)-19072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200719
Form DPT-3-02052020-signed
List of share holders, debenture holders;-15102019
Secretarial Audit Report-15102019
Company CSR policy as per section 135(4)-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form CHG-1-15072019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190715
Instrument(s) of creation or modification of charge;-26062019
Form DPT-3-25062019
Form ADT-1-25042019_signed
Form ADT-3-25042019_signed
Resignation letter-25042019
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Optional Attachment-(1)-15102018
Directors report as per section 134(3)-15102018
List of share holders, debenture holders;-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
List of share holders, debenture holders;-08112017
Form MGT-7-08112017_signed