Company Information

CIN
Status
Date of Incorporation
28 July 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Monika Vaishnav
Monika Vaishnav
Director
over 2 years ago
Indra Vaishnav
Indra Vaishnav
Director
over 2 years ago
Anirudh Krishan Vaishnav
Anirudh Krishan Vaishnav
Director/Designated Partner
almost 3 years ago

Charges

1 Crore
30 May 2018
Indusind Bank Ltd.
80 Lak
18 March 2016
Bmw India Financial Services Private Limited
40 Lak
18 October 2019
Axis Bank Limited
17 Lak
14 February 2023
Axis Bank Limited
40 Lak
29 April 2022
Axis Bank Limited
90 Lak
30 November 2021
Union Bank Of India
13 Lak
31 May 2023
Hdfc Bank Limited
0
14 February 2023
Axis Bank Limited
0
30 May 2018
Others
0
29 April 2022
Axis Bank Limited
0
30 November 2021
Others
0
18 October 2019
Axis Bank Limited
0
18 March 2016
Others
0
31 May 2023
Hdfc Bank Limited
0
14 February 2023
Axis Bank Limited
0
30 May 2018
Others
0
29 April 2022
Axis Bank Limited
0
30 November 2021
Others
0
18 October 2019
Axis Bank Limited
0
18 March 2016
Others
0
31 May 2023
Hdfc Bank Limited
0
14 February 2023
Axis Bank Limited
0
30 May 2018
Others
0
29 April 2022
Axis Bank Limited
0
30 November 2021
Others
0
18 October 2019
Axis Bank Limited
0
18 March 2016
Others
0

Documents

Form DPT-3-22122020_signed
Form ADT-1-07122020_signed
Copy of resolution passed by the company-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Directors report as per section 134(3)-07122020
Copy of written consent given by auditor-07122020
Copy of the intimation sent by company-07122020
List of share holders, debenture holders;-07122020
Form MGT-7-07122020_signed
Form AOC-4-07122020_signed
Form INC-22-14102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13102020
Optional Attachment-(1)-13102020
Copies of the utility bills as mentioned above (not older than two months)-13102020
Copy of board resolution authorizing giving of notice-13102020
Form DPT-3-03052020-signed
Form CHG-1-02012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200102
Optional Attachment-(1)-03122019
Instrument(s) of creation or modification of charge;-03122019
Optional Attachment-(1)-19102019
List of share holders, debenture holders;-19102019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form DPT-3-25062019
Letter of the charge holder stating that the amount has been satisfied-04042019
Form CHG-4-04042019_signed
List of share holders, debenture holders;-26112018