Company Information

CIN
Status
Date of Incorporation
17 August 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
9,000,000

Directors

Rohit Siroya
Rohit Siroya
Director/Designated Partner
over 2 years ago
Hemant Chhajed
Hemant Chhajed
Director
over 20 years ago
Inder Singh Kothari
Inder Singh Kothari
Director
over 20 years ago

Past Directors

Gopal Agrawal
Gopal Agrawal
Director
about 14 years ago
Sunil Chhajed
Sunil Chhajed
Director
over 20 years ago

Charges

3 Crore
08 May 2010
State Bank Of Bikaner & Jaipur
93 Lak
08 February 2007
State Bank Of Bikaner & Jaipur
74 Lak
08 February 2007
State Bank Of Bikaner And Jaipur
1 Crore
12 June 2020
State Bank Of India
11 Lak
12 June 2020
State Bank Of India
12 Lak
09 March 2022
Axis Bank Limited
0
08 February 2007
State Bank Of Bikaner And Jaipur
0
12 June 2020
State Bank Of India
0
12 June 2020
State Bank Of India
0
08 February 2007
State Bank Of Bikaner & Jaipur
0
08 May 2010
State Bank Of Bikaner & Jaipur
0
09 March 2022
Axis Bank Limited
0
08 February 2007
State Bank Of Bikaner And Jaipur
0
12 June 2020
State Bank Of India
0
12 June 2020
State Bank Of India
0
08 February 2007
State Bank Of Bikaner & Jaipur
0
08 May 2010
State Bank Of Bikaner & Jaipur
0
09 March 2022
Axis Bank Limited
0
08 February 2007
State Bank Of Bikaner And Jaipur
0
12 June 2020
State Bank Of India
0
12 June 2020
State Bank Of India
0
08 February 2007
State Bank Of Bikaner & Jaipur
0
08 May 2010
State Bank Of Bikaner & Jaipur
0

Documents

Evidence of cessation;-21112020
Optional Attachment-(1)-21112020
Form DIR-12-21112020_signed
Notice of resignation;-21112020
Form DIR-12-02112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112020
Optional Attachment-(1)-02112020
Form CHG-1-07072020_signed
Instrument(s) of creation or modification of charge;-07072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Instrument(s) of creation or modification of charge;-05072020
Form DPT-3-21022020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(3)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Form AOC-4-29112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-06072019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Optional Attachment-(1)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018