Company Information

CIN
Status
Date of Incorporation
18 October 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,813,000
Authorised Capital
5,000,000

Directors

Prateek Bansal
Prateek Bansal
Director/Designated Partner
almost 3 years ago
Chandra Prakash Bansal
Chandra Prakash Bansal
Director/Designated Partner
almost 3 years ago
Harak Cahnd Bansal
Harak Cahnd Bansal
Director
about 30 years ago

Past Directors

Kamla Devi Bansal
Kamla Devi Bansal
Director
about 30 years ago

Charges

3 Crore
24 March 2011
Sterling Urban C0-operative Bank Limited
3 Lak
10 September 2010
Sterling Urban Co-operative Bank Ltd
5 Lak
03 December 2005
Hdfc Bank Ltd.
40 Lak
14 May 2005
Bank Of Baroda
1 Crore
28 July 2004
Sundaram Finance Ltd
6 Lak
12 July 2004
Sundaram Finance Ltd
6 Lak
04 December 2003
Sundaram Finance Ltd
4 Lak
21 February 2000
Bankof Baroda
1 Crore
21 February 2002
Bank Of Baroda
1 Crore
10 September 2010
Sterling Urban Co-operative Bank Ltd
0
24 March 2011
Sterling Urban C0-operative Bank Limited
0
28 July 2004
Sundaram Finance Ltd
0
21 February 2002
Bank Of Baroda
0
12 July 2004
Sundaram Finance Ltd
0
14 May 2005
Bank Of Baroda
0
21 February 2000
Bankof Baroda
0
03 December 2005
Hdfc Bank Ltd.
0
04 December 2003
Sundaram Finance Ltd
0
10 September 2010
Sterling Urban Co-operative Bank Ltd
0
24 March 2011
Sterling Urban C0-operative Bank Limited
0
28 July 2004
Sundaram Finance Ltd
0
21 February 2002
Bank Of Baroda
0
12 July 2004
Sundaram Finance Ltd
0
14 May 2005
Bank Of Baroda
0
21 February 2000
Bankof Baroda
0
03 December 2005
Hdfc Bank Ltd.
0
04 December 2003
Sundaram Finance Ltd
0
10 September 2010
Sterling Urban Co-operative Bank Ltd
0
24 March 2011
Sterling Urban C0-operative Bank Limited
0
28 July 2004
Sundaram Finance Ltd
0
21 February 2002
Bank Of Baroda
0
12 July 2004
Sundaram Finance Ltd
0
14 May 2005
Bank Of Baroda
0
21 February 2000
Bankof Baroda
0
03 December 2005
Hdfc Bank Ltd.
0
04 December 2003
Sundaram Finance Ltd
0
10 September 2010
Sterling Urban Co-operative Bank Ltd
0
24 March 2011
Sterling Urban C0-operative Bank Limited
0
28 July 2004
Sundaram Finance Ltd
0
21 February 2002
Bank Of Baroda
0
12 July 2004
Sundaram Finance Ltd
0
14 May 2005
Bank Of Baroda
0
21 February 2000
Bankof Baroda
0
03 December 2005
Hdfc Bank Ltd.
0
04 December 2003
Sundaram Finance Ltd
0

Documents

Form DPT-3-21032020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-03122019_signed
Form DPT-3-01072019
Form DIR-12-25042019_signed
Evidence of cessation;-24042019
Optional Attachment-(1)-24042019
Form ADT-1-09012019_signed
Form MGT-7-08012019_signed
Copy of resolution passed by the company-07012019
Copy of written consent given by auditor-07012019
Copy of the intimation sent by company-07012019
Form AOC-4-07012019_signed
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-13112017
Form MGT-7-13112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Directors report as per section 134(3)-11112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112017
Form DIR-12-11112017_signed
Optional Attachment-(2)-11112017
Optional Attachment-(1)-11112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11112017
Form AOC-4-11112017_signed
List of share holders, debenture holders;-24112016