Company Information

CIN
Status
Date of Incorporation
28 October 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
1,822,000
Authorised Capital
2,100,000

Directors

Vivek Kothari
Vivek Kothari
Director/Designated Partner
over 2 years ago
Manjula Kothari
Manjula Kothari
Director/Designated Partner
over 2 years ago
Sunil Kothari
Sunil Kothari
Director
almost 29 years ago

Charges

727 Crore
15 July 2003
State Bank Of Bikaner & Jaipur
31 Lak
30 March 2002
State Bank Of Bikaner & Jaipur
75 Lak
28 July 2008
Icici Home Finance Company Limited
1 Crore
19 October 2020
State Bank Of India
727 Crore
19 October 2020
State Bank Of India
0
30 March 2002
State Bank Of Bikaner & Jaipur
0
15 July 2003
State Bank Of Bikaner & Jaipur
0
28 July 2008
Icici Home Finance Company Limited
0
19 October 2020
State Bank Of India
0
30 March 2002
State Bank Of Bikaner & Jaipur
0
15 July 2003
State Bank Of Bikaner & Jaipur
0
28 July 2008
Icici Home Finance Company Limited
0

Documents

Form CHG-1-26122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201226
Particulars of all joint charge holders;-23122020
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
Particulars of all joint charge holders;-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form MGT-7-03012020_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(2)-26122019
Optional Attachment-(1)-26122019
Form AOC-4-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form AOC-4-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form DIR-12-10092018_signed
Evidence of cessation;-08092018
Notice of resignation;-08092018
Form MGT-7-29122017_signed
List of share holders, debenture holders;-27122017
Optional Attachment-(1)-27122017
Form AOC-4-18112017_signed
Directors report as per section 134(3)-16112017