Company Information

CIN
Status
Date of Incorporation
08 August 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,500,000
Authorised Capital
28,500,000

Directors

Kapil Taneja
Kapil Taneja
Director/Designated Partner
over 2 years ago
Ankur Taneja
Ankur Taneja
Director/Designated Partner
almost 3 years ago
Ramesh Kumar Bidawatka
Ramesh Kumar Bidawatka
Director
about 8 years ago

Past Directors

Anubhav Jain
Anubhav Jain
Additional Director
about 13 years ago

Charges

8 Crore
30 November 2018
Icici Bank Limited
2 Crore
31 March 2016
Magma Housing Finance (a Public Company With Unlimited Liability)
6 Crore
29 January 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
7 Crore
03 October 2019
Icici Home Finance Company Limited
1 Crore
09 January 2023
Aditya Birla Finance Limited
3 Crore
27 July 2022
Hdfc Bank Limited
23 Lak
30 November 2021
Axis Finance Limited
4 Crore
30 June 2023
Others
0
09 January 2023
Others
0
27 July 2022
Hdfc Bank Limited
0
30 November 2021
Others
0
30 November 2018
Others
0
03 October 2019
Others
0
29 January 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
0
31 March 2016
Others
0
30 June 2023
Others
0
09 January 2023
Others
0
27 July 2022
Hdfc Bank Limited
0
30 November 2021
Others
0
30 November 2018
Others
0
03 October 2019
Others
0
29 January 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
0
31 March 2016
Others
0
30 June 2023
Others
0
09 January 2023
Others
0
27 July 2022
Hdfc Bank Limited
0
30 November 2021
Others
0
30 November 2018
Others
0
03 October 2019
Others
0
29 January 2013
Rajasthan State Industrial Development And Investment Corporation Ltd
0
31 March 2016
Others
0

Documents

Form MGT-14-11072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072020
Form CHG-1-21012020_signed
Optional Attachment-(2)-21012020
Instrument(s) of creation or modification of charge;-21012020
Optional Attachment-(1)-21012020
Optional Attachment-(3)-21012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200121
Form DPT-3-07012020-signed
Form MGT-7-27112019_signed
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form MGT-14-04022019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190204
Altered memorandum of association-02022019
Optional Attachment-(1)-02022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022019
Optional Attachment-(3)-02022019
Altered articles of association-02022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012019
Altered articles of association-22012019
Altered memorandum of association-22012019
Optional Attachment-(1)-21012019
Optional Attachment-(2)-21012019
Optional Attachment-(5)-21012019
Instrument(s) of creation or modification of charge;-21012019
Form CHG-1-21012019_signed