Company Information

CIN
Status
Date of Incorporation
19 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
7,120,000
Authorised Capital
10,000,000

Directors

Azad Kunwar Chundawat
Azad Kunwar Chundawat
Director/Designated Partner
almost 2 years ago
Dayaram Nayak
Dayaram Nayak
Director/Designated Partner
over 8 years ago
Virendra Singh Jhala
Virendra Singh Jhala
Director/Designated Partner
over 8 years ago
Bhim Singh Chundawat
Bhim Singh Chundawat
Director
almost 12 years ago

Past Directors

Jitendra Pal Singh Chundawat
Jitendra Pal Singh Chundawat
Director
over 7 years ago
Abhay Singh Sekhawat
Abhay Singh Sekhawat
Director
about 12 years ago
Roshan Lalchand Sharma
Roshan Lalchand Sharma
Director
over 20 years ago

Charges

26 Crore
25 April 2018
Allahabad Bank
6 Crore
05 October 2017
Allahabad Bank
1 Crore
17 February 2017
The Udaipur Mahila Urban Co-operative Bank Ltd
5 Crore
28 February 2014
Allahabad Bank
4 Crore
05 May 2011
Bank Of Baroda
9 Crore
29 March 2010
State Bank Of Bikaner & Jaipur
9 Crore
04 April 2008
Union Bank Of India
25 Lak
17 February 2017
Others
0
05 October 2017
Others
0
25 April 2018
Others
0
28 February 2014
Allahabad Bank
0
29 March 2010
State Bank Of Bikaner & Jaipur
0
05 May 2011
Bank Of Baroda
0
04 April 2008
Union Bank Of India
0
17 February 2017
Others
0
05 October 2017
Others
0
25 April 2018
Others
0
28 February 2014
Allahabad Bank
0
29 March 2010
State Bank Of Bikaner & Jaipur
0
05 May 2011
Bank Of Baroda
0
04 April 2008
Union Bank Of India
0
17 February 2017
Others
0
05 October 2017
Others
0
25 April 2018
Others
0
28 February 2014
Allahabad Bank
0
29 March 2010
State Bank Of Bikaner & Jaipur
0
05 May 2011
Bank Of Baroda
0
04 April 2008
Union Bank Of India
0

Documents

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 resolution passed by the company-25012020
Copy of written consent given by auditor-25012020
Declaration by first director-20092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092019
Interest in other entities;-20092019
Form DIR-12-20092019_signed
Evidence of cessation;-17072019
Notice of resignation;-17072019
Form DIR-12-17072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062019
Interest in other entities;-27062019
Form DIR-12-27062019_signed
Declaration by first director-27062019
Optional Attachment-(1)-27062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form CHG-1-29102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181029
Instrument(s) of creation or modification of charge;-11092018
Instrument(s) of creation or modification of charge;-10072018
Evidence of cessation;-25062018