Company Information

CIN
Status
Date of Incorporation
22 March 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mahesh Gupta
Mahesh Gupta
Director/Designated Partner
over 2 years ago
Siddharth Shyam Agarwal
Siddharth Shyam Agarwal
Director/Designated Partner
about 14 years ago

Charges

1 Crore
18 January 2012
Housing Development Finance Corporation Limited
1 Crore
01 July 2006
Icici Bank Limited
18 Lak
01 July 2006
Icici Bank Limited
12 Lak
01 June 2005
Housing Development Finance Corporation Ltd.
25 Lak
18 January 2012
Housing Development Finance Corporation Limited
0
19 January 2022
Hdfc Bank Limited
0
01 July 2006
Icici Bank Limited
0
01 June 2005
Housing Development Finance Corporation Ltd.
0
01 July 2006
Icici Bank Limited
0
18 January 2012
Housing Development Finance Corporation Limited
0
19 January 2022
Hdfc Bank Limited
0
01 July 2006
Icici Bank Limited
0
01 June 2005
Housing Development Finance Corporation Ltd.
0
01 July 2006
Icici Bank Limited
0
18 January 2012
Housing Development Finance Corporation Limited
0
19 January 2022
Hdfc Bank Limited
0
01 July 2006
Icici Bank Limited
0
01 June 2005
Housing Development Finance Corporation Ltd.
0
01 July 2006
Icici Bank Limited
0

Documents

Form DPT-3-06012021_signed
Form DPT-3-09032020-signed
Form DPT-3-04012020-signed
Form MGT-7-21112019_signed
Optional Attachment-(1)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4-31102019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form DPT-3-29062019
Form INC-22-09032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-08032019
Copies of the utility bills as mentioned above (not older than two months)-08032019
Copy of board resolution authorizing giving of notice-08032019
Directors report as per section 134(3)-01102018
List of share holders, debenture holders;-01102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102018
Form AOC-4-01102018_signed
Form MGT-7-01102018_signed
Form MGT-7-09122017_signed
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-20122016
List of share holders, debenture holders;-20122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122016
Form MGT-7-20122016_signed
Form AOC-4-20122016_signed