Company Information

CIN
Status
Date of Incorporation
19 January 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Hemaben Hiranand Ravjani
Hemaben Hiranand Ravjani
Director
over 11 years ago

Past Directors

Binoy Ravjani
Binoy Ravjani
Director
over 7 years ago
Hiranand Bhulchand Ravjani
Hiranand Bhulchand Ravjani
Additional Director
over 12 years ago
Rajiv Dewan
Rajiv Dewan
Director
over 13 years ago
Rakesh Dewan
Rakesh Dewan
Director
over 13 years ago
Arun Gupta
Arun Gupta
Director
almost 14 years ago

Charges

11 Crore
28 November 2019
Fullerton India Credit Company Limited
6 Crore
27 May 2019
Aavas Financiers Limited
1 Crore
30 March 2019
Aavas Financiers Limited
2 Crore
19 December 2018
United Bank Of India
4 Crore
01 March 2021
Axis Bank Limited
9 Crore
16 May 2022
Axis Bank Limited
11 Crore
23 June 2023
Axis Bank Limited
0
16 May 2022
Axis Bank Limited
0
30 March 2019
Others
0
27 May 2019
Others
0
28 November 2019
Others
0
01 March 2021
Axis Bank Limited
0
19 December 2018
United Bank Of India
0
23 June 2023
Axis Bank Limited
0
16 May 2022
Axis Bank Limited
0
30 March 2019
Others
0
27 May 2019
Others
0
28 November 2019
Others
0
01 March 2021
Axis Bank Limited
0
19 December 2018
United Bank Of India
0
23 June 2023
Axis Bank Limited
0
16 May 2022
Axis Bank Limited
0
30 March 2019
Others
0
27 May 2019
Others
0
28 November 2019
Others
0
01 March 2021
Axis Bank Limited
0
19 December 2018
United Bank Of India
0
23 June 2023
Axis Bank Limited
0
16 May 2022
Axis Bank Limited
0
30 March 2019
Others
0
27 May 2019
Others
0
28 November 2019
Others
0
01 March 2021
Axis Bank Limited
0
19 December 2018
United Bank Of India
0

Documents

Form DPT-3-08072020-signed
Form AOC-4-26062020_signed
Form MGT-7-26062020_signed
Optional Attachment-(2)-25062020
List of share holders, debenture holders;-25062020
Optional Attachment-(1)-25062020
Directors report as per section 134(3)-25062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062020
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
Letter of the charge holder stating that the amount has been satisfied-02122019
Form CHG-4-02122019_signed
Form CHG-1-30072019_signed
Instrument(s) of creation or modification of charge;-30072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190730
Form CHG-1-21052019_signed
Instrument(s) of creation or modification of charge;-21052019
Optional Attachment-(1)-21052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190521
Letter of the charge holder stating that the amount has been satisfied-01052019
Form CHG-4-01052019_signed
Form DIR-12-25032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032019
Optional Attachment-(1)-20032019
Optional Attachment-(2)-20032019
Interest in other entities;-20032019
Instrument(s) of creation or modification of charge;-30012019
Optional Attachment-(1)-30012019
Form CHG-1-30012019_signed