Company Information

CIN
Status
Date of Incorporation
11 August 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,295,000
Authorised Capital
20,000,000

Directors

Manoj Agarwal
Manoj Agarwal
Director/Designated Partner
over 2 years ago
Kailash Chand Meena
Kailash Chand Meena
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Kumar Meena
Rajesh Kumar Meena
Director
almost 5 years ago
Savita Agarwal
Savita Agarwal
Director
over 14 years ago

Registered Trademarks

Apeksha Apeksha Housing

[Class : 37] Building Construction, Repair, Installation Services

Apeksha Apeksha Housing

[Class : 36] Financial Affairs, Monetary Affairs, Real Estate Affairs

Charges

30 Crore
17 March 2016
Pnb Housing Finance Limited
30 Crore
14 March 2013
Bmw India Financial Services Private Limited
30 Lak
20 February 2016
Vijaya Bank
40 Lak
14 March 2016
Au Financiers (india) Limited
1 Crore
29 November 2014
Au Financiers (india) Limited
4 Crore
29 September 2015
Shriram City Union Finance Limited
57 Lak
29 September 2015
Shriram City Union Finance Limited
38 Lak
31 March 2015
Religare Finvest Limited
13 Crore
30 April 2015
Religare Finvest Limited
1 Crore
20 August 2014
Pnb Housing Finance Limited
10 Crore
16 May 2013
Syndicate Bank
4 Crore
14 March 2016
Others
0
29 September 2015
Shriram City Union Finance Limited
0
17 March 2016
Others
0
31 March 2015
Religare Finvest Limited
0
29 September 2015
Shriram City Union Finance Limited
0
30 April 2015
Religare Finvest Limited
0
29 November 2014
Au Financiers (india) Limited
0
20 February 2016
Vijaya Bank
0
16 May 2013
Syndicate Bank
0
14 March 2013
Bmw India Financial Services Private Limited
0
20 August 2014
Pnb Housing Finance Limited
0
14 March 2016
Others
0
29 September 2015
Shriram City Union Finance Limited
0
17 March 2016
Others
0
31 March 2015
Religare Finvest Limited
0
29 September 2015
Shriram City Union Finance Limited
0
30 April 2015
Religare Finvest Limited
0
29 November 2014
Au Financiers (india) Limited
0
20 February 2016
Vijaya Bank
0
16 May 2013
Syndicate Bank
0
14 March 2013
Bmw India Financial Services Private Limited
0
20 August 2014
Pnb Housing Finance Limited
0

Documents

Form MGT-7-22102020_signed
Directors report as per section 134(3)-21102020
Optional Attachment-(1)-21102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
List of share holders, debenture holders;-21102020
Form AOC-4-21102020_signed
Form DPT-3-14102020-signed
Form DIR-12-06032020_signed
Notice of resignation;-06032020
Evidence of cessation;-06032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Notice of resignation filed with the company-02032020
Proof of dispatch-02032020
Acknowledgement received from company-02032020
Form DIR-11-02032020_signed
Form INC-22-11122019_signed
Copies of the utility bills as mentioned above (not older than two months)-10122019
Copy of board resolution authorizing giving of notice-10122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10122019
Form DPT-3-09122019-signed
Optional Attachment-(1)-25112019
Notice of resignation;-25112019
Form DIR-12-25112019_signed
Evidence of cessation;-25112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Statement of Subsidiaries as per section 129 - Form AOC-1-20052019
Directors report as per section 134(3)-20052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052019
Form AOC-4-20052019_signed
Letter of the charge holder stating that the amount has been satisfied-30042019