Company Information

CIN
Status
Date of Incorporation
11 October 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
914,487
Authorised Capital
2,000,000

Directors

Dinesh Bhandari
Dinesh Bhandari
Director/Designated Partner
over 2 years ago
Navkar Singhvi
Navkar Singhvi
Director/Designated Partner
over 2 years ago
Vivek Lodha
Vivek Lodha
Director/Designated Partner
over 2 years ago
Vigyan Lodha
Vigyan Lodha
Director/Designated Partner
about 3 years ago

Past Directors

Ashok Bhargava
Ashok Bhargava
Director
about 12 years ago
Pukhraj Jain
Pukhraj Jain
Additional Director
about 13 years ago
Anushree Hirawat
Anushree Hirawat
Additional Director
over 13 years ago

Charges

0
31 August 2015
Icici Bank Limited
38 Lak
30 May 2014
Icici Bank Limited
4 Crore
22 December 2012
Icici Bank Limited
1 Crore
22 December 2012
Icici Bank Limited
0
30 May 2014
Icici Bank Limited
0
31 August 2015
Icici Bank Limited
0
22 December 2012
Icici Bank Limited
0
30 May 2014
Icici Bank Limited
0
31 August 2015
Icici Bank Limited
0
22 December 2012
Icici Bank Limited
0
30 May 2014
Icici Bank Limited
0
31 August 2015
Icici Bank Limited
0
22 December 2012
Icici Bank Limited
0
30 May 2014
Icici Bank Limited
0
31 August 2015
Icici Bank Limited
0

Documents

List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122019
Form DIR-12-25122019_signed
Optional Attachment-(1)-25122019
Optional Attachment-(2)-25122019
Optional Attachment-(3)-25122019
Optional Attachment-(4)-25122019
Form DIR-12-18122019_signed
Optional Attachment-(1)-17122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form ADT-1-11112019_signed
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Optional Attachment-(2)-19092019
Optional Attachment-(1)-19092019
Form DIR-12-19092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092019
Declaration by first director-19092019
Optional Attachment-(3)-19092019
Letter of the charge holder stating that the amount has been satisfied-30072019
Form CHG-4-30072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form CHG-4-23072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190723
Letter of the charge holder stating that the amount has been satisfied-22072019
Form DPT-3-09072019
Copy of the intimation sent by company-12062019