Company Information

CIN
Status
Date of Incorporation
22 June 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Awani Kothari
Awani Kothari
Director/Designated Partner
over 2 years ago
Rajendra Singh Rajpal
Rajendra Singh Rajpal
Director/Designated Partner
almost 3 years ago
Manjeet Singh Chawla
Manjeet Singh Chawla
Director/Designated Partner
over 13 years ago

Charges

49 Crore
23 January 2019
Andhra Bank
1 Crore
18 March 2017
Punjab National Bank
50 Crore
29 March 2014
Andhra Bank
8 Crore
24 December 2012
Punjab National Bank
4 Crore
30 March 2021
Punjab National Bank
5 Crore
06 April 2023
Hdfc Bank Limited
2 Lak
19 July 2022
Hdfc Bank Limited
2 Crore
28 June 2022
Hdfc Bank Limited
47 Crore
19 July 2022
Hdfc Bank Limited
2 Crore
06 April 2023
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
30 March 2021
Others
0
24 December 2012
Others
0
29 March 2014
Others
0
18 March 2017
Others
0
23 January 2019
Others
0
06 April 2023
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
30 March 2021
Others
0
24 December 2012
Others
0
29 March 2014
Others
0
18 March 2017
Others
0
23 January 2019
Others
0
06 April 2023
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
30 March 2021
Others
0
24 December 2012
Others
0
29 March 2014
Others
0
18 March 2017
Others
0
23 January 2019
Others
0

Documents

Form DPT-3-14032020-signed
Form MGT-14-05022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200205
Altered memorandum of association-04022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
Form MGT-7-13122019_signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Optional Attachment-(1)-25112019
Form AOC-4(XBRL)-25112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-08102019
Copy of the intimation sent by company-08102019
Copy of resolution passed by the company-08102019
Form BEN - 2-02082019_signed
Declaration under section 90-31072019
Form CHG-4-18072019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Form DPT-3-29062019
Form CHG-1-19022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190219
Optional Attachment-(2)-18022019
Instrument(s) of creation or modification of charge;-18022019
Optional Attachment-(1)-18022019
Form AOC-4(XBRL)-02012019_signed
Optional Attachment-(1)-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Form MGT-7-17122018_signed