Company Information

CIN
Status
Date of Incorporation
07 February 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
45,109,900
Authorised Capital
70,000,000

Directors

Sanwar Mal Jangir
Sanwar Mal Jangir
Director/Designated Partner
over 2 years ago
Ram Kishan Jangir
Ram Kishan Jangir
Director/Designated Partner
over 2 years ago

Charges

34 Crore
08 March 2016
Indusind Bank Ltd.
9 Crore
27 February 2016
Aditya Birla Housing Finance Limited
13 Crore
22 August 2015
Indusind Bank Ltd.
12 Crore
10 July 2012
Axis Bank Limited
35 Lak
10 July 2012
Axis Bank Limited
4 Crore
08 November 2014
Axis Bank Limited
39 Lak
10 August 2015
Kotak Mahindra Bank Limited
8 Crore
10 August 2015
Kotak Mahindra Bank Limited
0
08 November 2014
Axis Bank Limited
0
10 July 2012
Axis Bank Limited
0
22 August 2015
Indusind Bank Ltd.
0
08 March 2016
Others
0
27 February 2016
Others
0
10 July 2012
Axis Bank Limited
0
10 August 2015
Kotak Mahindra Bank Limited
0
08 November 2014
Axis Bank Limited
0
10 July 2012
Axis Bank Limited
0
22 August 2015
Indusind Bank Ltd.
0
08 March 2016
Others
0
27 February 2016
Others
0
10 July 2012
Axis Bank Limited
0
10 August 2015
Kotak Mahindra Bank Limited
0
08 November 2014
Axis Bank Limited
0
10 July 2012
Axis Bank Limited
0
22 August 2015
Indusind Bank Ltd.
0
08 March 2016
Others
0
27 February 2016
Others
0
10 July 2012
Axis Bank Limited
0
10 August 2015
Kotak Mahindra Bank Limited
0
08 November 2014
Axis Bank Limited
0
10 July 2012
Axis Bank Limited
0
22 August 2015
Indusind Bank Ltd.
0
08 March 2016
Others
0
27 February 2016
Others
0
10 July 2012
Axis Bank Limited
0
10 August 2015
Kotak Mahindra Bank Limited
0
08 November 2014
Axis Bank Limited
0
10 July 2012
Axis Bank Limited
0
22 August 2015
Indusind Bank Ltd.
0
08 March 2016
Others
0
27 February 2016
Others
0
10 July 2012
Axis Bank Limited
0
10 August 2015
Kotak Mahindra Bank Limited
0
08 November 2014
Axis Bank Limited
0
10 July 2012
Axis Bank Limited
0
22 August 2015
Indusind Bank Ltd.
0
08 March 2016
Others
0
27 February 2016
Others
0
10 July 2012
Axis Bank Limited
0

Documents

Form MGT-7-24082020_signed
Form AOC-4-24082020_signed
Instrument(s) of creation or modification of charge;-22082020
Form CHG-1-22082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200822
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18082020
Optional Attachment-(2)-18082020
Directors report as per section 134(3)-18082020
List of share holders, debenture holders;-18082020
Optional Attachment-(1)-18082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082020
Form DPT-3-14032020-signed
Instrument(s) of creation or modification of charge;-30102019
Form CHG-1-30102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191030
Form DPT-3-30062019
Form ADT-1-16032019_signed
Form AOC-4-16032019_signed
Form MGT-7-16032019_signed
Directors report as per section 134(3)-14032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14032019
Optional Attachment-(1)-14032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032019
Copy of written consent given by auditor-13032019
Copy of resolution passed by the company-13032019
List of share holders, debenture holders;-13032019
Form ADT-1-11032019_signed
Form ADT-3-11032019_signed
Resignation letter-06032019
Copy of written consent given by auditor-04032019