Company Information

CIN
Status
Date of Incorporation
22 October 2002
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Dharmendra Choudhary
Dharmendra Choudhary
Director
almost 3 years ago
Kanaram Siyak
Kanaram Siyak
Director
almost 7 years ago

Past Directors

Madan Paul Singh
Madan Paul Singh
Director
over 22 years ago
Krishna Devi
Krishna Devi
Director
about 23 years ago
Kulwant Singh Tanwar
Kulwant Singh Tanwar
Director
about 23 years ago

Charges

1 Crore
28 September 2010
Rajasthan Financial Corporation
25 Lak
19 October 2004
State Bank Of Bikaner & Jaipur
25 Lak
22 October 2003
Rajasthan Financial Corporation
60 Lak
22 January 2007
Rajasthan Financial Corporation
9 Lak
27 November 2020
Axis Bank Limited
30 Lak
29 May 2020
Punjab National Bank
1 Crore
29 May 2020
Others
0
27 November 2020
Axis Bank Limited
0
22 January 2007
Rajasthan Financial Corporation
0
28 September 2010
Rajasthan Financial Corporation
0
19 October 2004
State Bank Of Bikaner & Jaipur
0
22 October 2003
Rajasthan Financial Corporation
0
29 May 2020
Others
0
27 November 2020
Axis Bank Limited
0
22 January 2007
Rajasthan Financial Corporation
0
28 September 2010
Rajasthan Financial Corporation
0
19 October 2004
State Bank Of Bikaner & Jaipur
0
22 October 2003
Rajasthan Financial Corporation
0
29 May 2020
Others
0
27 November 2020
Axis Bank Limited
0
22 January 2007
Rajasthan Financial Corporation
0
28 September 2010
Rajasthan Financial Corporation
0
19 October 2004
State Bank Of Bikaner & Jaipur
0
22 October 2003
Rajasthan Financial Corporation
0

Documents

Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Instrument(s) of creation or modification of charge;-22122020
Form DPT-3-30092020-signed
Form CHG-1-16062020_signed
Instrument(s) of creation or modification of charge;-16062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
List of share holders, debenture holders;-29102019
Optional Attachment-(1)-29102019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Letter of the charge holder stating that the amount has been satisfied-13082019
Form CHG-4-13082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190813
Form DPT-3-27062019
Evidence of cessation;-09052019
Notice of resignation;-09052019
Form DIR-12-09052019_signed
Form ADT-3-06052019_signed
Form ADT-1-06052019_signed
Copy of written consent given by auditor-06052019
Copy of resolution passed by the company-06052019
Resignation letter-02052019
Form ADT-1-30042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042019
Copy of resolution passed by the company-30042019
Form MGT-7-30042019_signed
Form AOC-4-30042019_signed