Company Information

CIN
Status
Date of Incorporation
01 December 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
400,000
Authorised Capital
400,000

Directors

Shri Narain Sharma
Shri Narain Sharma
Director
about 15 years ago

Past Directors

Raghuveer Prasad Sharma
Raghuveer Prasad Sharma
Additional Director
about 13 years ago
Rakesh Dhamani
Rakesh Dhamani
Director
about 15 years ago

Charges

1 Crore
15 June 2018
Sundaram Finance Limited
17 Lak
23 May 2018
Sundaram Finance Limited
15 Lak
11 May 2018
Sundaram Finance Limited
6 Lak
03 April 2018
Sundaram Finance Limited
12 Lak
31 January 2018
Sundaram Finance Limited
12 Lak
21 November 2017
Sundaram Finance Limited
11 Lak
17 October 2012
The Karur Vysya Bank Limited
35 Lak
05 June 2020
The Karur Vysya Bank Limited
7 Lak
21 November 2017
Others
0
31 January 2018
Others
0
03 April 2018
Others
0
17 October 2012
Others
0
15 June 2018
Others
0
11 May 2018
Others
0
23 May 2018
Others
0
05 June 2020
Others
0
21 November 2017
Others
0
31 January 2018
Others
0
03 April 2018
Others
0
17 October 2012
Others
0
15 June 2018
Others
0
11 May 2018
Others
0
23 May 2018
Others
0
05 June 2020
Others
0
21 November 2017
Others
0
31 January 2018
Others
0
03 April 2018
Others
0
17 October 2012
Others
0
15 June 2018
Others
0
11 May 2018
Others
0
23 May 2018
Others
0
05 June 2020
Others
0

Documents

Form CHG-1-18082020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Instrument(s) of creation or modification of charge;-12082020
Form DPT-3-12022020-signed
Form MGT-14-10012020-signed
Optional Attachment-(1)-10012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012020
Altered memorandum of association-10012020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200110
Optional Attachment-(1)-05012020
Altered memorandum of association-05012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05012020
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Form DPT-3-30062019
Instrument(s) of creation or modification of charge;-27022019
Form CHG-1-27022019_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-27022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-24102018-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Optional Attachment-(1)-21102018
Directors report as per section 134(3)-21102018
Form CHG-1-12082018_signed