Company Information

CIN
Status
Date of Incorporation
21 December 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Pallavi Bansal
Pallavi Bansal
Director/Designated Partner
over 2 years ago
Sunil Kumar
Sunil Kumar
Director/Designated Partner
over 2 years ago
Sanjay Sharma
Sanjay Sharma
Director/Designated Partner
almost 3 years ago
Geeta Devi Kumawat
Geeta Devi Kumawat
Director/Designated Partner
over 6 years ago
Pradeep Kumar Singhal
Pradeep Kumar Singhal
Director
about 13 years ago

Past Directors

Shalini Tomar
Shalini Tomar
Additional Director
over 10 years ago
Devendra Kumar Shrimal
Devendra Kumar Shrimal
Director
about 13 years ago

Charges

6 Crore
31 May 2019
Kotak Mahindra Bank Limited
75 Lak
19 March 2018
Kotak Mahindra Bank Limited
2 Crore
13 June 2017
Siemens Financial Services Private Limited
57 Lak
20 May 2016
Siemens Financial Services Private Limited
54 Lak
19 November 2015
Siemens Financial Services Private Limited
1 Crore
31 August 2015
Siemens Financial Services Private Limited
41 Lak
20 July 2015
Siemens Financial Services Private Limited
2 Crore
13 February 2020
Siemens Factoring Private Limited
16 Lak
24 May 2021
Icici Bank Limited
3 Crore
24 May 2021
Icici Bank Limited
2 Crore
28 June 2022
Indusind Bank Ltd.
91 Lak
28 June 2022
Others
0
31 May 2019
Others
0
19 March 2018
Others
0
13 February 2020
Others
0
20 May 2016
Others
0
24 May 2021
Others
0
24 May 2021
Others
0
13 June 2017
Others
0
20 July 2015
Siemens Financial Services Private Limited
0
19 November 2015
Siemens Financial Services Private Limited
0
31 August 2015
Siemens Financial Services Private Limited
0
28 June 2022
Others
0
31 May 2019
Others
0
19 March 2018
Others
0
13 February 2020
Others
0
20 May 2016
Others
0
24 May 2021
Others
0
24 May 2021
Others
0
13 June 2017
Others
0
20 July 2015
Siemens Financial Services Private Limited
0
19 November 2015
Siemens Financial Services Private Limited
0
31 August 2015
Siemens Financial Services Private Limited
0
28 June 2022
Others
0
31 May 2019
Others
0
19 March 2018
Others
0
13 February 2020
Others
0
20 May 2016
Others
0
24 May 2021
Others
0
24 May 2021
Others
0
13 June 2017
Others
0
20 July 2015
Siemens Financial Services Private Limited
0
19 November 2015
Siemens Financial Services Private Limited
0
31 August 2015
Siemens Financial Services Private Limited
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-23042020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200423
Instrument(s) of creation or modification of charge;-07042020
Optional Attachment-(1)-07042020
Form DPT-3-13032020-signed
Form MGT-14-23012020-signed
Altered articles of association-23012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012020
Optional Attachment-(2)-23012020
Optional Attachment-(1)-23012020
Altered memorandum of association-23012020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200123
Optional Attachment-(1)-18012020
Altered memorandum of association-18012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18012020
Optional Attachment-(2)-18012020
Altered articles of association-18012020
Declaration by first director-25112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Form DIR-12-25112019_signed
Optional Attachment-(1)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-15112019
Directors report as per section 134(3)-15112019
Form AOC-4-15112019_signed
Form MGT-7-15112019_signed
Form DPT-3-04072019
Form CHG-1-27062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190627