Company Information

CIN
Status
Date of Incorporation
28 June 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,562,500
Authorised Capital
20,000,000

Directors

Abhishek Mishra
Abhishek Mishra
Director/Designated Partner
about 2 years ago
Anand Mishra
Anand Mishra
Director/Designated Partner
about 2 years ago
Udai Kant Mishra
Udai Kant Mishra
Director/Designated Partner
about 2 years ago
Sharad Mishra
Sharad Mishra
Director/Designated Partner
over 2 years ago

Past Directors

Inder Raj Chandhok
Inder Raj Chandhok
Director
about 14 years ago

Charges

36 Crore
30 June 2017
Hdb Financial Services Limited
6 Crore
15 May 2009
Axis Bank Limited
70 Lak
11 February 2014
Rajasthan Financial Corporation
2 Crore
16 December 2010
Hdfc Bank Ltd.
4 Lak
07 October 2011
Bmw India Financial Services Private Limited
37 Lak
29 May 2004
Rajasthan Financial Corporation
1 Crore
20 September 2005
Rajasthan Financial Corporation
1 Crore
06 November 2020
Punjab National Bank
31 Crore
29 September 2020
Punjab National Bank
4 Crore
19 March 2020
Hdfc Bank Limited
60 Lak
28 June 2022
Others
0
06 November 2020
Others
0
19 March 2020
Hdfc Bank Limited
0
29 September 2020
Others
0
30 June 2017
Others
0
15 May 2009
Axis Bank Limited
0
11 February 2014
Rajasthan Financial Corporation
0
07 October 2011
Bmw India Financial Services Private Limited
0
29 May 2004
Rajasthan Financial Corporation
0
16 December 2010
Hdfc Bank Ltd.
0
20 September 2005
Rajasthan Financial Corporation
0
28 June 2022
Others
0
06 November 2020
Others
0
19 March 2020
Hdfc Bank Limited
0
29 September 2020
Others
0
30 June 2017
Others
0
15 May 2009
Axis Bank Limited
0
11 February 2014
Rajasthan Financial Corporation
0
07 October 2011
Bmw India Financial Services Private Limited
0
29 May 2004
Rajasthan Financial Corporation
0
16 December 2010
Hdfc Bank Ltd.
0
20 September 2005
Rajasthan Financial Corporation
0

Documents

Form MGT-7-08012021_signed
Form AOC-4-07012021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(1)-31122020
Approval letter of extension of financial year or AGM-31122020
Approval letter for extension of AGM;-31122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Instrument(s) of creation or modification of charge;-08122020
Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
Instrument(s) of creation or modification of charge;-30102020
Form CHG-4-30102020_signed
Letter of the charge holder stating that the amount has been satisfied-29102020
Form MGT-14-13102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Form DPT-3-25092020-signed
Form CHG-1-06052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200506
Instrument(s) of creation or modification of charge;-20042020
Form DPT-3-14032020-signed
Form AOC-4-30102019_signed
Form MGT-7-30102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019