Company Information

CIN
Status
Date of Incorporation
18 June 1984
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Anika Agarwal
Anika Agarwal
Director/Designated Partner
almost 3 years ago
Meena Agarwal
Meena Agarwal
Additional Director
almost 3 years ago
Nitesh Kanchhal
Nitesh Kanchhal
Director/Designated Partner
almost 3 years ago
Vikas Kanchhal
Vikas Kanchhal
Director
about 20 years ago

Past Directors

Umesh Kanchhal
Umesh Kanchhal
Director
about 20 years ago
Prithvi Raj Choudhary
Prithvi Raj Choudhary
Director
about 20 years ago

Charges

8 Crore
28 February 2018
Dewan Housing Finance Corporation Limited
3 Crore
19 April 2014
Kotak Mahindra Bank Limited
35 Lak
29 October 2013
State Bank Of Bikaner And Jaipur
28 Lak
31 May 2013
State Bank Of Bikaner And Jaipur
30 Lak
27 September 2011
State Bank Of Bikaner And Jaipur
60 Lak
26 September 2011
State Bank Of Bikaner And Jaipur
1 Crore
21 September 2011
State Bank Of Bikaner And Jaipur
1 Crore
05 May 2009
Syndicate Bank
45 Lak
31 March 2009
Syndicate Bank
40 Lak
31 October 2021
Others
0
28 February 2018
Others
0
19 April 2014
Kotak Mahindra Bank Limited
0
31 March 2009
Syndicate Bank
0
21 September 2011
State Bank Of Bikaner And Jaipur
0
26 September 2011
State Bank Of Bikaner And Jaipur
0
29 October 2013
State Bank Of Bikaner And Jaipur
0
31 May 2013
State Bank Of Bikaner And Jaipur
0
05 May 2009
Syndicate Bank
0
27 September 2011
State Bank Of Bikaner And Jaipur
0
31 October 2021
Others
0
28 February 2018
Others
0
19 April 2014
Kotak Mahindra Bank Limited
0
31 March 2009
Syndicate Bank
0
21 September 2011
State Bank Of Bikaner And Jaipur
0
26 September 2011
State Bank Of Bikaner And Jaipur
0
29 October 2013
State Bank Of Bikaner And Jaipur
0
31 May 2013
State Bank Of Bikaner And Jaipur
0
05 May 2009
Syndicate Bank
0
27 September 2011
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-29012020-signed
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Form AOC-4-30102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-28062019
Form ADT-1-20062019_signed
Copy of resolution passed by the company-29052019
Copy of written consent given by auditor-29052019
Form MGT-7-13012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form CHG-1-16052018_signed
Optional Attachment-(2)-16052018
Optional Attachment-(1)-16052018
Instrument(s) of creation or modification of charge;-16052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180516
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-27112017