Company Information

CIN
Status
Date of Incorporation
01 November 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,400,000
Authorised Capital
25,000,000

Directors

Ashok Chandraharsha Gaikwad
Ashok Chandraharsha Gaikwad
Director/Designated Partner
over 2 years ago
Ravi Mundra
Ravi Mundra
Director/Designated Partner
over 2 years ago
Premlata Mundra
Premlata Mundra
Director
about 13 years ago
Mohit Mundra
Mohit Mundra
Director/Designated Partner
about 13 years ago
Dilip Kumar Mundra
Dilip Kumar Mundra
Director/Designated Partner
about 13 years ago

Charges

22 Crore
05 June 2019
Srg Housing Finance Limited
46 Lak
05 February 2019
Srg Housing Finance Limited
1 Crore
20 January 2018
Karnataka Bank Ltd.
1 Crore
18 April 2017
Karnataka Bank Ltd.
7 Lak
17 April 2017
Karnataka Bank Ltd.
80 Lak
27 June 2014
Karnataka Bank Ltd.
4 Crore
17 October 2013
Srg Housing Finance Limited
2 Crore
24 June 2020
Karnataka Bank Ltd.
1 Crore
30 November 2019
Karnataka Bank Ltd.
15 Crore
24 March 2023
State Bank Of India
21 Crore
16 December 2021
Hdfc Bank Limited
25 Lak
03 January 2022
Karnataka Bank Ltd.
1 Crore
24 March 2023
State Bank Of India
0
03 January 2022
Karnataka Bank Ltd.
0
16 December 2021
Hdfc Bank Limited
0
27 June 2014
Karnataka Bank Ltd.
0
30 November 2019
Karnataka Bank Ltd.
0
24 June 2020
Karnataka Bank Ltd.
0
05 February 2019
Others
0
20 January 2018
Karnataka Bank Ltd.
0
18 April 2017
Karnataka Bank Ltd.
0
17 April 2017
Karnataka Bank Ltd.
0
05 June 2019
Others
0
17 October 2013
Srg Housing Finance Limited
0
24 March 2023
State Bank Of India
0
03 January 2022
Karnataka Bank Ltd.
0
16 December 2021
Hdfc Bank Limited
0
27 June 2014
Karnataka Bank Ltd.
0
30 November 2019
Karnataka Bank Ltd.
0
24 June 2020
Karnataka Bank Ltd.
0
05 February 2019
Others
0
20 January 2018
Karnataka Bank Ltd.
0
18 April 2017
Karnataka Bank Ltd.
0
17 April 2017
Karnataka Bank Ltd.
0
05 June 2019
Others
0
17 October 2013
Srg Housing Finance Limited
0

Documents

Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(2)-22072020
Optional Attachment-(1)-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form DPT-3-27032020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022020
Form DIR-12-15022020_signed
Optional Attachment-(1)-15022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form CHG-4-26122019_signed
Letter of the charge holder stating that the amount has been satisfied-26122019
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
Optional Attachment-(5)-20122019
Optional Attachment-(1)-20122019
Optional Attachment-(4)-20122019
Optional Attachment-(3)-20122019
Optional Attachment-(2)-20122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
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
Form AOC-4-30112019_signed
Form PAS-3-09102019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09102019
Copy of Board or Shareholders? resolution-09102019
Form SH-7-17092019-signed
Optional Attachment-(1)-11092019
Copy of the resolution for alteration of capital;-11092019