Company Information

CIN
Status
Date of Incorporation
15 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Deepak Baid
Deepak Baid
Director/Designated Partner
over 2 years ago
Prem Devi Baid
Prem Devi Baid
Director/Designated Partner
about 3 years ago

Charges

125 Crore
27 March 2014
Au Small Finance Bank Limited
1 Crore
26 March 2014
Au Small Finance Bank Limited
2 Crore
12 April 2013
Au Financiers (india) Limited
1 Crore
28 March 2013
Au Financiers (india) Limited
2 Crore
28 July 2011
Icici Bank Limited
1 Crore
20 January 2021
State Bank Of India
125 Crore
20 January 2021
State Bank Of India
0
27 March 2014
Others
0
26 March 2014
Others
0
28 March 2013
Au Financiers (india) Limited
0
28 July 2011
Icici Bank Limited
0
12 April 2013
Au Financiers (india) Limited
0
20 January 2021
State Bank Of India
0
27 March 2014
Others
0
26 March 2014
Others
0
28 March 2013
Au Financiers (india) Limited
0
28 July 2011
Icici Bank Limited
0
12 April 2013
Au Financiers (india) Limited
0
20 January 2021
State Bank Of India
0
27 March 2014
Others
0
26 March 2014
Others
0
28 March 2013
Au Financiers (india) Limited
0
28 July 2011
Icici Bank Limited
0
12 April 2013
Au Financiers (india) Limited
0
20 January 2021
State Bank Of India
0
27 March 2014
Others
0
26 March 2014
Others
0
28 March 2013
Au Financiers (india) Limited
0
28 July 2011
Icici Bank Limited
0
12 April 2013
Au Financiers (india) Limited
0
20 January 2021
State Bank Of India
0
27 March 2014
Others
0
26 March 2014
Others
0
28 March 2013
Au Financiers (india) Limited
0
28 July 2011
Icici Bank Limited
0
12 April 2013
Au Financiers (india) Limited
0

Documents

Form ADT-1-15122020_signed
Form DPT-3-15122020_signed
Copy of resolution passed by the company-12122020
Copy of the intimation sent by company-12122020
Copy of written consent given by auditor-12122020
List of share holders, debenture holders;-07112020
Optional Attachment-(1)-07112020
Directors report as per section 134(3)-07112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112020
Approval letter of extension of financial year or AGM-07112020
Approval letter for extension of AGM;-07112020
Form MGT-7-07112020_signed
Form AOC-4-07112020_signed
Form DPT-3-29012020-signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-18062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-18102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102017
Directors report as per section 134(3)-18102017
Form AOC-4-18102017_signed
Form MGT-7-18102017_signed
Instrument(s) of creation or modification of charge;-04102017