Company Information

CIN
Status
Date of Incorporation
31 December 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,500,250
Authorised Capital
2,000,000

Directors

Arpan Gupta
Arpan Gupta
Director
over 2 years ago
Jyoti Gupta
Jyoti Gupta
Director
over 21 years ago
Ravindra Prasad Gupta
Ravindra Prasad Gupta
Director
almost 29 years ago

Charges

4 Crore
25 April 2019
Icici Bank Limited
3 Crore
05 July 2017
Fingrowth Co-operative Bank Limited
68 Lak
02 February 1999
Urban Co-operative Bank Ltd.
5 Lak
17 May 2008
Fingrowth Co-operative Bank Ltd
1 Crore
01 March 2002
Uco Bank
90 Lak
26 June 2020
Icici Bank Limited
72 Lak
26 June 2020
Others
0
25 April 2019
Others
0
02 February 1999
Urban Co-operative Bank Ltd.
0
01 March 2002
Uco Bank
0
17 May 2008
Fingrowth Co-operative Bank Ltd
0
05 July 2017
Others
0
26 June 2020
Others
0
25 April 2019
Others
0
02 February 1999
Urban Co-operative Bank Ltd.
0
01 March 2002
Uco Bank
0
17 May 2008
Fingrowth Co-operative Bank Ltd
0
05 July 2017
Others
0
26 June 2020
Others
0
25 April 2019
Others
0
02 February 1999
Urban Co-operative Bank Ltd.
0
01 March 2002
Uco Bank
0
17 May 2008
Fingrowth Co-operative Bank Ltd
0
05 July 2017
Others
0
26 June 2020
Others
0
25 April 2019
Others
0
02 February 1999
Urban Co-operative Bank Ltd.
0
01 March 2002
Uco Bank
0
17 May 2008
Fingrowth Co-operative Bank Ltd
0
05 July 2017
Others
0

Documents

Form DPT-3-05012021_signed
Form CHG-1-20072020_signed
Optional Attachment-(1)-20072020
Instrument(s) of creation or modification of charge;-20072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Optional Attachment-(1)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form CHG-4-25062019_signed
Letter of the charge holder stating that the amount has been satisfied-25062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190625
Form CHG-4-22062019_signed
Letter of the charge holder stating that the amount has been satisfied-22062019
Form CHG-1-16052019_signed
Instrument(s) of creation or modification of charge;-16052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190516
List of share holders, debenture holders;-05112018
Form MGT-7-05112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Optional Attachment-(1)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018
Form AOC-4-28122017_signed
Directors report as per section 134(3)-27122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122017