Company Information

CIN
Status
Date of Incorporation
13 September 2011
Listing Status
Unlisted
State
Jaipur
ROC
ROC Jaipur
Industry
Polymer, Synthetic , PVC Water Storage
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,575,000
Authorised Capital
7,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Hamendra Kumar Tongia
Hamendra Kumar Tongia
Director/Designated Partner
over 1 year ago
Hemant Kumar Mansinghka
Hemant Kumar Mansinghka
Director
over 13 years ago
Mahendra Kumar Tongia
Mahendra Kumar Tongia
Director
over 13 years ago
Radhey Shyam Agarwal
Radhey Shyam Agarwal
Director
over 13 years ago

Past Directors

Dharmi Chand Jain
Dharmi Chand Jain
Additional Director
almost 13 years ago

Charges

14 Crore
27 March 2019
State Bank Of India
1 Crore
10 November 2017
State Bank Of India
45 Lak
30 March 2012
State Bank Of India
7 Crore
28 April 2014
State Bank Of Bikaner And Jaipur
2 Crore
30 March 2012
State Bank Of Bikaner And Jaipur
4 Crore
06 May 2022
Hdfc Bank Limited
6 Crore
06 May 2022
Hdfc Bank Limited
0
27 March 2019
Others
0
10 November 2017
State Bank Of India
0
30 March 2012
State Bank Of India
0
30 March 2012
State Bank Of Bikaner And Jaipur
0
28 April 2014
State Bank Of Bikaner And Jaipur
0
06 May 2022
Hdfc Bank Limited
0
27 March 2019
Others
0
10 November 2017
State Bank Of India
0
30 March 2012
State Bank Of India
0
30 March 2012
State Bank Of Bikaner And Jaipur
0
28 April 2014
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-17122020_signed
Form MGT-7-14122020_signed
Form AOC-4-14122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07122020
Directors report as per section 134(3)-07122020
List of share holders, debenture holders;-07122020
Approval letter of extension of financial year or AGM-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Optional Attachment-(1)-07122020
Approval letter for extension of AGM;-07122020
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Form DPT-3-25042020-signed
Form AOC-4-14112019_signed
Form MGT-7-14112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form CHG-4-27082019_signed
Letter of the charge holder stating that the amount has been satisfied-27082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Form DPT-3-19062019
Auditor?s certificate-19062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-12062019