Company Information

CIN
Status
Date of Incorporation
01 September 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Prashant Tibrewala
Prashant Tibrewala
Director/Designated Partner
over 2 years ago
Virendra Kumar Ghuwalewala
Virendra Kumar Ghuwalewala
Director/Designated Partner
almost 3 years ago

Past Directors

Namrata Jain
Namrata Jain
Director
about 13 years ago
Rajendra Tibrewala
Rajendra Tibrewala
Director
over 14 years ago

Charges

19 Crore
10 April 2014
Icici Bank Limited
15 Crore
31 October 2018
Icici Bank Limited
1 Crore
17 February 2016
Yes Bank Limited
15 Crore
13 March 2012
Bank Of Baroda
9 Crore
17 September 2014
Icici Bank Limited
1 Crore
04 July 2020
Icici Bank Limited
2 Crore
01 February 2021
Icici Bank Limited
1 Crore
16 November 2020
Icici Bank Limited
1 Crore
27 May 2020
Icici Bank Limited
1 Crore
18 February 2020
Icici Bank Limited
1 Crore
19 November 2019
Icici Bank Limited
1 Crore
16 May 2022
Toyota Financial Services India Limited
25 Lak
29 December 2021
Icici Bank Limited
1 Crore
16 May 2022
Others
0
29 December 2021
Others
0
19 November 2019
Others
0
18 February 2020
Others
0
27 May 2020
Others
0
04 July 2020
Others
0
01 February 2021
Others
0
31 October 2018
Others
0
17 February 2016
Yes Bank Limited
0
16 November 2020
Others
0
10 April 2014
Others
0
13 March 2012
Bank Of Baroda
0
17 September 2014
Icici Bank Limited
0
16 May 2022
Others
0
29 December 2021
Others
0
19 November 2019
Others
0
18 February 2020
Others
0
27 May 2020
Others
0
04 July 2020
Others
0
01 February 2021
Others
0
31 October 2018
Others
0
17 February 2016
Yes Bank Limited
0
16 November 2020
Others
0
10 April 2014
Others
0
13 March 2012
Bank Of Baroda
0
17 September 2014
Icici Bank Limited
0
16 May 2022
Others
0
29 December 2021
Others
0
19 November 2019
Others
0
18 February 2020
Others
0
27 May 2020
Others
0
04 July 2020
Others
0
01 February 2021
Others
0
31 October 2018
Others
0
17 February 2016
Yes Bank Limited
0
16 November 2020
Others
0
10 April 2014
Others
0
13 March 2012
Bank Of Baroda
0
17 September 2014
Icici Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020
Form MGT-14-28072020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Altered memorandum of association-28072020
Optional Attachment-(1)-28072020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200728
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Instrument(s) of creation or modification of charge;-17072020
Form CHG-4-16072020_signed
Letter of the charge holder stating that the amount has been satisfied-15072020
Form CHG-1-29052020_signed
Instrument(s) of creation or modification of charge;-29052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200529
Letter of the charge holder stating that the amount has been satisfied-28052020
Form CHG-4-28052020_signed
Form MGT-14-27052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052020
Form CHG-4-21032020_signed
Letter of the charge holder stating that the amount has been satisfied-20032020
Form CHG-1-26022020_signed
Instrument(s) of creation or modification of charge;-26022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Form DPT-3-19122019-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019