Company Information

CIN
Status
Date of Incorporation
01 September 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
744,000
Authorised Capital
1,000,000

Directors

Arpit Bangur
Arpit Bangur
Director/Designated Partner
almost 3 years ago
Shriram Bharadia
Shriram Bharadia
Director
over 28 years ago
Anand Bangur
Anand Bangur
Director
over 28 years ago

Charges

78 Lak
16 January 2008
The Bank Of Rajasthan Limited
40 Lak
17 May 2007
The Bank Of Rajasthan Limited
25 Lak
09 December 2006
The Bank Of Rajasthan Limited
13 Lak
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
10 Lak
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
15 Lak
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
17 May 2007
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
09 December 2006
The Bank Of Rajasthan Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
17 May 2007
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
09 December 2006
The Bank Of Rajasthan Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
17 May 2007
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
09 December 2006
The Bank Of Rajasthan Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
17 May 2007
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
09 December 2006
The Bank Of Rajasthan Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
17 May 2007
The Bank Of Rajasthan Limited
0
19 December 2012
Jhalawar Nagrik Sahkari Bank Ltd
0
09 December 2006
The Bank Of Rajasthan Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0

Documents

Form MGT-7-07122019_signed
Form AOC-4-06122019_signed
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-20092019_signed
Copy of written consent given by auditor-18092019
Copy of resolution passed by the company-18092019
Form ADT-3-17092019_signed
Resignation letter-11092019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(2)-28122018
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Form AOC-4-28122018_signed
Form CHG-4-22082018_signed
Letter of the charge holder stating that the amount has been satisfied-22082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180822
Form CHG-4-21082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180821
Letter of the charge holder stating that the amount has been satisfied-20082018
Optional Attachment-(1)-11072018
Optional Attachment-(2)-11072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072018