Company Information

CIN
Status
Date of Incorporation
18 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
12,127,540
Authorised Capital
15,000,000

Directors

Sourabh Malpani
Sourabh Malpani
Director/Designated Partner
over 2 years ago
Gajendra Singh Sisodia
Gajendra Singh Sisodia
Director/Designated Partner
about 7 years ago

Past Directors

Vaishali Tyagi
Vaishali Tyagi
Additional Director
over 7 years ago
Rajan Mehra
Rajan Mehra
Whole Time Director
over 10 years ago
Ruby Mehra
Ruby Mehra
Director
almost 15 years ago

Charges

56 Crore
17 August 2017
Reliance Commercial Finance Limited
3 Crore
28 March 2016
Indian Bank
1 Crore
31 October 2015
Sundaram Finance Limited
15 Lak
25 September 2015
Nissan Renault Financial Services India Private Limited
39 Crore
30 December 2011
Punjab National Bank
12 Crore
24 December 2015
Mahindra And Mahindra Financial Services Limited
2 Crore
10 August 2017
Icici Bank Limited
2 Crore
22 September 2016
Icici Bank Limited
44 Lak
16 January 2018
Icici Bank Limited
19 Lak
07 November 2017
Icici Bank Limited
1 Crore
21 April 2015
Icici Bank Limited
91 Lak
05 November 2014
Hdfc Bank Limited
35 Crore
30 September 2014
Tata Capital Financial Services Limited
1 Crore
19 June 2014
Reliance Capital Ltd
2 Crore
30 March 2014
Au Financiers (india) Limited
2 Crore
28 December 2013
Tata Capital Financial Services Limited
1 Crore
10 October 2011
Kotak Mahindra Prime Limited
1 Crore
10 October 2011
Kotak Mahindra Prime Limited
1 Crore
07 November 2017
Others
0
28 March 2016
Indian Bank
0
16 January 2018
Others
0
25 September 2015
Others
0
17 August 2017
Others
0
24 December 2015
Mahindra And Mahindra Financial Services Limited
0
21 April 2015
Icici Bank Limited
0
05 November 2014
Hdfc Bank Limited
0
30 September 2014
Tata Capital Financial Services Limited
0
19 June 2014
Reliance Capital Ltd
0
30 March 2014
Au Financiers (india) Limited
0
10 October 2011
Kotak Mahindra Prime Limited
0
31 October 2015
Sundaram Finance Limited
0
28 December 2013
Tata Capital Financial Services Limited
0
30 December 2011
Punjab National Bank
0
22 September 2016
Others
0
10 October 2011
Kotak Mahindra Prime Limited
0
10 August 2017
Others
0
07 November 2017
Others
0
28 March 2016
Indian Bank
0
16 January 2018
Others
0
25 September 2015
Others
0
17 August 2017
Others
0
24 December 2015
Mahindra And Mahindra Financial Services Limited
0
21 April 2015
Icici Bank Limited
0
05 November 2014
Hdfc Bank Limited
0
30 September 2014
Tata Capital Financial Services Limited
0
19 June 2014
Reliance Capital Ltd
0
30 March 2014
Au Financiers (india) Limited
0
10 October 2011
Kotak Mahindra Prime Limited
0
31 October 2015
Sundaram Finance Limited
0
28 December 2013
Tata Capital Financial Services Limited
0
30 December 2011
Punjab National Bank
0
22 September 2016
Others
0
10 October 2011
Kotak Mahindra Prime Limited
0
10 August 2017
Others
0
07 November 2017
Others
0
28 March 2016
Indian Bank
0
16 January 2018
Others
0
25 September 2015
Others
0
17 August 2017
Others
0
24 December 2015
Mahindra And Mahindra Financial Services Limited
0
21 April 2015
Icici Bank Limited
0
05 November 2014
Hdfc Bank Limited
0
30 September 2014
Tata Capital Financial Services Limited
0
19 June 2014
Reliance Capital Ltd
0
30 March 2014
Au Financiers (india) Limited
0
10 October 2011
Kotak Mahindra Prime Limited
0
31 October 2015
Sundaram Finance Limited
0
28 December 2013
Tata Capital Financial Services Limited
0
30 December 2011
Punjab National Bank
0
22 September 2016
Others
0
10 October 2011
Kotak Mahindra Prime Limited
0
10 August 2017
Others
0

Documents

Form DIR-11-10012020_signed
Notice of resignation filed with the company-10012020
Proof of dispatch-10012020
Form DIR-11-28092019_signed
Notice of resignation filed with the company-28092019
Proof of dispatch-28092019
Letter of the charge holder stating that the amount has been satisfied-24052019
Form CHG-4-24052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190524
Form CHG-4-13052019_signed
Letter of the charge holder stating that the amount has been satisfied-07052019
Form CHG-4-26032019_signed
Letter of the charge holder stating that the amount has been satisfied-19032019
Form CHG-4-05022019_signed
Letter of the charge holder stating that the amount has been satisfied-05022019
Form AOC-4(XBRL)-25122018_signed
Form DIR-12-24122018_signed
Form MGT-7-24122018_signed
Optional Attachment-(1)-18122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122018
Copy of MGT-8-17122018
List of share holders, debenture holders;-17122018
Declaration by first director-17122018
Form DIR-12-17122018_signed
Optional Attachment-(2)-22092018
Declaration by first director-22092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092018
Optional Attachment-(1)-22092018
Form DIR-12-22092018_signed
Form DIR-12-30072018_signed