Company Information

CIN
Status
Date of Incorporation
30 December 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Bhavuk Sehgal
Bhavuk Sehgal
Director/Designated Partner
almost 3 years ago
Sarvesh Pal Sehgal
Sarvesh Pal Sehgal
Director/Designated Partner
almost 29 years ago

Charges

21 Crore
31 May 2018
Au Small Finance Bank Limited
10 Crore
06 July 2017
Au Small Finance Bank Limited
3 Crore
16 July 1997
Vijaya Bank
80 Lak
31 July 1997
Vijaya Bank
19 Lak
19 May 2004
Bank Of Baroda
4 Crore
31 July 2021
Au Small Finance Bank Limited
5 Crore
31 July 2021
Au Small Finance Bank Limited
2 Crore
16 March 2023
Hdfc Bank Limited
0
31 July 2021
Others
0
31 July 2021
Others
0
31 May 2018
Others
0
06 July 2017
Others
0
31 July 1997
Vijaya Bank
0
19 May 2004
Bank Of Baroda
0
16 July 1997
Vijaya Bank
0
16 March 2023
Hdfc Bank Limited
0
31 July 2021
Others
0
31 July 2021
Others
0
31 May 2018
Others
0
06 July 2017
Others
0
31 July 1997
Vijaya Bank
0
19 May 2004
Bank Of Baroda
0
16 July 1997
Vijaya Bank
0
16 March 2023
Hdfc Bank Limited
0
31 July 2021
Others
0
31 July 2021
Others
0
31 May 2018
Others
0
06 July 2017
Others
0
31 July 1997
Vijaya Bank
0
19 May 2004
Bank Of Baroda
0
16 July 1997
Vijaya Bank
0
16 March 2023
Hdfc Bank Limited
0
31 July 2021
Others
0
31 July 2021
Others
0
31 May 2018
Others
0
06 July 2017
Others
0
31 July 1997
Vijaya Bank
0
19 May 2004
Bank Of Baroda
0
16 July 1997
Vijaya Bank
0

Documents

Form MGT-7-20102020_signed
Form INC-22-19102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19102020
Copies of the utility bills as mentioned above (not older than two months)-19102020
Copy of board resolution authorizing giving of notice-19102020
Form AOC-4-19102020_signed
List of share holders, debenture holders;-17102020
Directors report as per section 134(3)-17102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
Form DPT-3-07072020-signed
Form DPT-3-18032020-signed
Form MGT-7-10112019_signed
Form AOC-4-10112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Form ADT-1-29082019_signed
Copy of the intimation sent by company-29082019
Copy of resolution passed by the company-29082019
Copy of written consent given by auditor-29082019
Form CHG-1-14082019_signed
Instrument(s) of creation or modification of charge;-14082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190814
Form DPT-3-30062019
Form ADT-3-28062019_signed
Resignation letter-13062019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03122018
Form AOC - 4 CFS-03122018_signed
Optional Attachment-(2)-27112018