Company Information

CIN
Status
Date of Incorporation
22 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Nisarg Trehan
Nisarg Trehan
Director/Designated Partner
almost 3 years ago
Yashpal Ikdaya
Yashpal Ikdaya
Director/Designated Partner
over 4 years ago
Ayesha Bhalla Trehan
Ayesha Bhalla Trehan
Director/Designated Partner
over 9 years ago
Saransh Trehan
Saransh Trehan
Director/Designated Partner
almost 15 years ago
Ashok Kumar Saini
Ashok Kumar Saini
Director
almost 15 years ago

Past Directors

Neeta Khosla
Neeta Khosla
Director
about 6 years ago
Neha Verma
Neha Verma
Company Secretary
almost 11 years ago
Vandana Khosla
Vandana Khosla
Additional Director
almost 11 years ago
Rajani Saini
Rajani Saini
Additional Director
over 11 years ago

Charges

12 Crore
04 June 2019
Fullerton India Home Finance Company Limited
15 Crore
09 December 2014
Dcb Bank Limited
20 Crore
30 June 2022
Aditya Birla Finance Limited
12 Crore
07 February 2022
Csl Finance Limited
22 Crore
13 July 2023
Axis Bank Limited
0
30 June 2022
Others
0
07 February 2022
Others
0
04 June 2019
Others
0
09 December 2014
Dcb Bank Limited
0
13 July 2023
Axis Bank Limited
0
30 June 2022
Others
0
07 February 2022
Others
0
04 June 2019
Others
0
09 December 2014
Dcb Bank Limited
0
13 July 2023
Axis Bank Limited
0
30 June 2022
Others
0
07 February 2022
Others
0
04 June 2019
Others
0
09 December 2014
Dcb Bank Limited
0

Documents

Form DPT-3-03042021_signed
Letter of the charge holder stating that the amount has been satisfied-28122020
Form CHG-4-28122020
Form MSME FORM I-03112020_signed
Form DPT-3-05042020-signed
Optional Attachment-(3)-08022020
Optional Attachment-(1)-08022020
Form DIR-12-08022020_signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4(XBRL)-07122019_signed
Form DIR-12-04122019_signed
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Optional Attachment-(2)-27112019
Optional Attachment-(1)-27112019
Form DIR-12-27112019_signed
Evidence of cessation;-25112019
Notice of resignation;-25112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Instrument(s) of creation or modification of charge;-31072019
Form CHG-1-31072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190731
Form DIR-12-12062019
Evidence of cessation;-12062019