Company Information

CIN
Status
Date of Incorporation
08 December 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,961,650
Authorised Capital
5,000,000

Directors

Anil Mundra
Anil Mundra
Director/Designated Partner
over 2 years ago
Seema Mundra
Seema Mundra
Director/Designated Partner
almost 27 years ago

Past Directors

Bithal Dass Mundra
Bithal Dass Mundra
Director
almost 27 years ago
Aeshwarya Jain
Aeshwarya Jain
Director
almost 30 years ago

Charges

5 Crore
31 July 2017
Dewan Housing Finance Corporation Limited
2 Crore
17 June 2015
Punjab National Bank
2 Crore
30 April 2015
Punjab National Bank
1 Crore
26 September 2002
Punjab National Bank
13 Lak
25 January 2002
Punjab National Bank
60 Lak
11 September 1996
State Bank Of Bikaner And Jaipur
6 Lak
01 October 2020
Baroda Rajsthan Kshetriya Gramin Bank
5 Crore
25 January 2023
State Bank Of India
0
31 July 2017
Others
0
17 June 2015
Punjab National Bank
0
26 September 2002
Punjab National Bank
0
01 October 2020
Others
0
30 April 2015
Punjab National Bank
0
25 January 2002
Punjab National Bank
0
11 September 1996
State Bank Of Bikaner And Jaipur
0
25 January 2023
State Bank Of India
0
31 July 2017
Others
0
17 June 2015
Punjab National Bank
0
26 September 2002
Punjab National Bank
0
01 October 2020
Others
0
30 April 2015
Punjab National Bank
0
25 January 2002
Punjab National Bank
0
11 September 1996
State Bank Of Bikaner And Jaipur
0
25 January 2023
State Bank Of India
0
31 July 2017
Others
0
17 June 2015
Punjab National Bank
0
26 September 2002
Punjab National Bank
0
01 October 2020
Others
0
30 April 2015
Punjab National Bank
0
25 January 2002
Punjab National Bank
0
11 September 1996
State Bank Of Bikaner And Jaipur
0

Documents

Optional Attachment-(5)-12112020
Instrument(s) of creation or modification of charge;-12112020
Optional Attachment-(1)-12112020
Optional Attachment-(3)-12112020
Optional Attachment-(2)-12112020
Optional Attachment-(4)-12112020
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
Form DIR-12-15072020_signed
Optional Attachment-(1)-14072020
Evidence of cessation;-14072020
Notice of resignation;-14072020
Form ADT-1-16122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-05012018_signed
Form AOC-4-05012018_signed
List of share holders, debenture holders;-30122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Directors report as per section 134(3)-29122017