Company Information

CIN
Status
Date of Incorporation
12 September 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,400,000
Authorised Capital
15,000,000

Directors

Umesh Kumar Gupta
Umesh Kumar Gupta
Director/Designated Partner
over 2 years ago
Anish Bansal
Anish Bansal
Director
about 9 years ago
Kusum Gupta
Kusum Gupta
Director
almost 13 years ago

Past Directors

Akshay Bansal
Akshay Bansal
Director
about 9 years ago
Shri Niwash Jain
Shri Niwash Jain
Director
almost 12 years ago

Charges

6 Crore
18 May 2013
Hdfc Bank Limited
6 Crore
05 December 1998
State Bank Of India
30 Lak
20 January 1999
State Bank Of India
30 Lak
13 April 2006
State Bank Of India
3 Crore
01 February 2001
R.f.c.
30 Lak
01 May 1997
Rajasthan Financial Corp.
49 Lak
01 May 1997
Rajasthan Financial Corp.
0
20 January 1999
State Bank Of India
0
13 April 2006
State Bank Of India
0
01 February 2001
R.f.c.
0
18 May 2013
Hdfc Bank Limited
0
05 December 1998
State Bank Of India
0
01 May 1997
Rajasthan Financial Corp.
0
20 January 1999
State Bank Of India
0
13 April 2006
State Bank Of India
0
01 February 2001
R.f.c.
0
18 May 2013
Hdfc Bank Limited
0
05 December 1998
State Bank Of India
0
01 May 1997
Rajasthan Financial Corp.
0
20 January 1999
State Bank Of India
0
13 April 2006
State Bank Of India
0
01 February 2001
R.f.c.
0
18 May 2013
Hdfc Bank Limited
0
05 December 1998
State Bank Of India
0
01 May 1997
Rajasthan Financial Corp.
0
20 January 1999
State Bank Of India
0
13 April 2006
State Bank Of India
0
01 February 2001
R.f.c.
0
18 May 2013
Hdfc Bank Limited
0
05 December 1998
State Bank Of India
0
01 May 1997
Rajasthan Financial Corp.
0
20 January 1999
State Bank Of India
0
13 April 2006
State Bank Of India
0
01 February 2001
R.f.c.
0
18 May 2013
Hdfc Bank Limited
0
05 December 1998
State Bank Of India
0

Documents

List of share holders, debenture holders;-05032020
Optional Attachment-(1)-05032020
Form MGT-7-05032020_signed
Form ADT-1-04032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04032020
Copy of the intimation sent by company-04032020
Copy of resolution passed by the company-04032020
Directors report as per section 134(3)-04032020
Copy of written consent given by auditor-04032020
Form AOC-4-04032020_signed
Form ADT-3-12072019_signed
Resignation letter-12072019
Form SERIOUS COMPLAINT-16052019
Form DIR-11-16052019_signed
Form SERIOUS COMPLAINT-13052019
Acknowledgement received from company-13052019
Notice of resignation filed with the company-13052019
Proof of dispatch-13052019
Form DIR-11-03052019_signed
Notice of resignation filed with the company-27042019
Proof of dispatch-27042019
Acknowledgement received from company-27042019
Form DIR-11-10042019_signed
Form SERIOUS COMPLAINT-03042019
Notice of resignation filed with the company-03042019
Acknowledgement received from company-03042019
Proof of dispatch-03042019
Form DIR-12-29032019_signed
Notice of resignation;-25032019
Evidence of cessation;-25032019