Company Information

CIN
Status
Date of Incorporation
07 February 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
7,086,230
Authorised Capital
10,000,000

Directors

Azad Kunwar Chundawat
Azad Kunwar Chundawat
Director/Designated Partner
almost 2 years ago
Bhim Singh Chundawat
Bhim Singh Chundawat
Director/Designated Partner
almost 8 years ago

Past Directors

Dayaram Nayak
Dayaram Nayak
Director
over 8 years ago
Jitendra Pal Singh Chundawat
Jitendra Pal Singh Chundawat
Director
over 8 years ago
Virendra Singh Jhala
Virendra Singh Jhala
Director
almost 20 years ago

Charges

40 Crore
02 April 2019
The Udaipur Mahila Urban Co-operative Bank Ltd
1 Crore
26 February 2019
Allahabad Bank
8 Crore
31 January 2019
Bank Of Baroda
11 Crore
25 April 2018
Allahabad Bank
6 Crore
28 February 2014
Allahabad Bank
4 Crore
29 March 2013
Allahabad Bank
9 Crore
09 October 2013
Allahabad Bank
3 Crore
23 June 2016
Allahabad Bank
5 Crore
29 March 2010
State Bank Of Bikaner & Jaipur
9 Crore
14 July 2020
Indusind Bank Ltd.
2 Lak
21 November 2022
Others
0
25 February 2022
Indian Bank
0
31 January 2019
Others
0
26 February 2019
Others
0
14 July 2020
Others
0
25 April 2018
Others
0
23 June 2016
Others
0
02 April 2019
Others
0
29 March 2010
State Bank Of Bikaner & Jaipur
0
29 March 2013
Allahabad Bank
0
09 October 2013
Allahabad Bank
0
28 February 2014
Allahabad Bank
0
21 November 2022
Others
0
25 February 2022
Indian Bank
0
31 January 2019
Others
0
26 February 2019
Others
0
14 July 2020
Others
0
25 April 2018
Others
0
23 June 2016
Others
0
02 April 2019
Others
0
29 March 2010
State Bank Of Bikaner & Jaipur
0
29 March 2013
Allahabad Bank
0
09 October 2013
Allahabad Bank
0
28 February 2014
Allahabad Bank
0

Documents

Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Form AOC-4-26022020_signed
Directors report as per section 134(3)-20022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022020
Form MGT-7-04022020_signed
Form ADT-1-28012020_signed
List of share holders, debenture holders;-28012020
Copy of written consent given by auditor-25012020
Copy of resolution passed by the company-25012020
Form CHG-1-26052019_signed
Instrument(s) of creation or modification of charge;-26052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190526
Form CHG-1-13052019_signed
Instrument(s) of creation or modification of charge;-13052019
Optional Attachment-(1)-13052019
Optional Attachment-(2)-13052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190513
Optional Attachment-(1)-28022019
Form CHG-1-28022019_signed
Instrument(s) of creation or modification of charge;-28022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190228
Form CHG-4-31012019_signed
Letter of the charge holder stating that the amount has been satisfied-31012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190131
Directors report as per section 134(3)-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;-30122018
Form MGT-7-30122018_signed