Company Information

CIN
Status
Date of Incorporation
09 October 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
26,325,000
Authorised Capital
30,000,000

Directors

Monika Parasrampuria
Monika Parasrampuria
Director/Designated Partner
about 7 years ago
Shriram Parasrampuria
Shriram Parasrampuria
Director
about 7 years ago

Past Directors

Surabhi Parasrampuria
Surabhi Parasrampuria
Additional Director
over 12 years ago
Kapil Parasrampuria
Kapil Parasrampuria
Additional Director
over 12 years ago
Uma Shanker Sharda
Uma Shanker Sharda
Additional Director
almost 24 years ago
Anand Parasrampuria
Anand Parasrampuria
Additional Director
almost 24 years ago

Charges

4 Crore
31 July 2018
City Union Bank Limited
4 Crore
21 October 2023
Hdfc Bank Limited
0
20 April 2023
Others
0
31 December 2022
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
16 June 2022
Hdfc Bank Limited
0
31 July 2018
City Union Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
20 April 2023
Others
0
31 December 2022
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
16 June 2022
Hdfc Bank Limited
0
31 July 2018
City Union Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
21 October 2023
Hdfc Bank Limited
0
20 April 2023
Others
0
31 December 2022
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
16 June 2022
Hdfc Bank Limited
0
31 July 2018
City Union Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
21 October 2023
Hdfc Bank Limited
0
20 April 2023
Others
0
31 December 2022
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
16 June 2022
Hdfc Bank Limited
0
31 July 2018
City Union Bank Limited
0
27 September 2021
Hdfc Bank Limited
0

Documents

Form DIR-12-01092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082020
Optional Attachment-(1)-31082020
Form DIR-12-09032020_signed
Notice of resignation;-08032020
Evidence of cessation;-08032020
Form CHG-1-17022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
Instrument(s) of creation or modification of charge;-15022020
Optional Attachment-(1)-15022020
Form MR-1-24122019_signed
Form DIR-12-24122019_signed
Form MGT-14-23122019_signed
Optional Attachment-(1)-23122019
Copy of board resolution-23122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122019
Copy of shareholders resolution-23122019
List of share holders, debenture holders;-23122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -23122019
Optional Attachment-(1)-23122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122019
Interest in other entities;-23122019
Form MGT-7-23122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed