Company Information

CIN
Status
Date of Incorporation
12 June 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
30,000,000

Directors

Krishan Kumar Laddha
Krishan Kumar Laddha
Director
over 2 years ago
Deepak Kumar Laddha
Deepak Kumar Laddha
Director
over 12 years ago

Past Directors

Gajender Laddha
Gajender Laddha
Director
over 12 years ago

Charges

61 Crore
01 July 2017
Union Bank Of India
32 Crore
31 March 2014
Union Bank Of India Limited
6 Crore
31 March 2014
Union Bank Of India
10 Crore
31 March 2014
Union Bank Of India
6 Crore
31 March 2014
Union Bank Of India
19 Lak
31 March 2014
Union Bank Of India
11 Crore
19 April 2021
Union Bank Of India
9 Lak
15 June 2021
Union Bank Of India
96 Lak
08 July 2022
Union Bank Of India
90 Lak
07 February 2022
Au Small Finance Bank Limited
11 Crore
06 November 2021
Union Bank Of India
48 Lak
11 August 2023
Hdfc Bank Limited
0
08 July 2022
Others
0
06 November 2021
Others
0
15 June 2021
Others
0
07 February 2022
Others
0
01 July 2017
Others
0
31 March 2014
Others
0
31 March 2014
Others
0
19 April 2021
Others
0
31 March 2014
Union Bank Of India
0
31 March 2014
Union Bank Of India
0
31 March 2014
Union Bank Of India
0
11 August 2023
Hdfc Bank Limited
0
08 July 2022
Others
0
06 November 2021
Others
0
15 June 2021
Others
0
07 February 2022
Others
0
01 July 2017
Others
0
31 March 2014
Others
0
31 March 2014
Others
0
19 April 2021
Others
0
31 March 2014
Union Bank Of India
0
31 March 2014
Union Bank Of India
0
31 March 2014
Union Bank Of India
0
11 August 2023
Hdfc Bank Limited
0
08 July 2022
Others
0
06 November 2021
Others
0
15 June 2021
Others
0
07 February 2022
Others
0
01 July 2017
Others
0
31 March 2014
Others
0
31 March 2014
Others
0
19 April 2021
Others
0
31 March 2014
Union Bank Of India
0
31 March 2014
Union Bank Of India
0
31 March 2014
Union Bank Of India
0

Documents

Form DPT-3-28122020
Form DPT-3-08012020-signed
Form ADT-1-19122019_signed
Form MGT-7-19122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17122019
List of share holders, debenture holders;-17122019
Supplementary or Test audit report under section 143-17122019
Form AOC - 4 CFS-17122019
Copy of written consent given by auditor-16122019
Copy of the intimation sent by company-16122019
Copy of resolution passed by the company-16122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-14122019
Optional Attachment-(1)-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Form CHG-1-11112019_signed
Optional Attachment-(1)-05112019
Instrument(s) of creation or modification of charge;-05112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191105
Instrument(s) of creation or modification of charge;-17092019
Form CHG-1-17092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190917
Form CHG-4-07062019_signed
Instrument(s) of creation or modification of charge;-29052019
Form CHG-1-04062019_signed
Form CHG-4-04062019_signed
Letter of the charge holder stating that the amount has been satisfied-29052019
Letter of the charge holder stating that the amount has been satisfied-29052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190529