Company Information

CIN
Status
Date of Incorporation
02 May 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
780,000
Authorised Capital
800,000

Directors

Aditya Malpani
Aditya Malpani
Director/Designated Partner
almost 2 years ago
Priti Dhanuka
Priti Dhanuka
Director/Designated Partner
about 2 years ago
Yogesh Dhanuka
Yogesh Dhanuka
Director/Designated Partner
over 2 years ago
Prashant Gupta
Prashant Gupta
Director
almost 13 years ago
Vipul Agarwal
Vipul Agarwal
Director
about 13 years ago

Past Directors

Girish Chandra Dhanuka
Girish Chandra Dhanuka
Director
over 12 years ago
Hitesh Dhanuka
Hitesh Dhanuka
Director
over 12 years ago
Santosh Devi Thavariya
Santosh Devi Thavariya
Director
over 14 years ago
Ram Chandra Agarwal
Ram Chandra Agarwal
Director
over 14 years ago

Charges

28 Lak
21 September 2017
Hdfc Bank Limited
28 Lak
24 April 2014
State Bank Of Bikaner And Jaipur
9 Crore
21 September 2017
Hdfc Bank Limited
0
24 April 2014
State Bank Of Bikaner And Jaipur
0
21 September 2017
Hdfc Bank Limited
0
24 April 2014
State Bank Of Bikaner And Jaipur
0

Documents

Form AOC-4(XBRL)-28082020_signed
Form MGT-7-25082020_signed
List of share holders, debenture holders;-24082020
Form DPT-3-21082020-signed
Form MSME FORM I-19082020_signed
Form DPT-3-11012020-signed
Form MSME FORM I-17102019_signed
Form BEN - 2-05082019_signed
Declaration under section 90-05082019
List of share holders, debenture holders;-31072019
Form MGT-7-31072019_signed
Form ADT-1-22072019_signed
Form AOC-4(XBRL)-20072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19072019
Copy of the intimation sent by company-03072019
Copy of written consent given by auditor-03072019
Optional Attachment-(2)-03072019
Optional Attachment-(1)-03072019
Copy of resolution passed by the company-03072019
Form MSME FORM I-30052019
Form MSME FORM I-16052019_signed
Letter of the charge holder stating that the amount has been satisfied-04052019
Form CHG-4-04052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190504
List of share holders, debenture holders;-25072018
Form MGT-7-25072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072018
Form AOC-4(XBRL)-11072018_signed
Form MGT-14-04062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062018