Company Information

CIN
Status
Date of Incorporation
24 September 1998
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rakesh Kumar Jain
Rakesh Kumar Jain
Beneficial Owner
over 2 years ago
Prateek Jain
Prateek Jain
Director
over 15 years ago
Manju Jain
Manju Jain
Beneficial Owner
about 27 years ago

Charges

2 Crore
02 June 2014
Corporation Bank
2 Crore
16 January 2008
Icici Home Finance Company Limited
25 Lak
07 March 2005
State Bank Of Bikaner & Jaipur
1 Crore
21 November 2001
Punjab National Bank
10 Lak
10 May 2004
Union Bank Of India
5 Lak
11 March 2002
Union Bank Of India
28 Lak
11 March 2002
Union Bank Of India
28 Lak
24 December 2019
Union Bank Of India
2 Crore
20 July 2023
Others
0
24 December 2019
Others
0
16 January 2008
Icici Home Finance Company Limited
0
21 November 2001
Punjab National Bank
0
11 March 2002
Union Bank Of India
0
07 March 2005
State Bank Of Bikaner & Jaipur
0
11 March 2002
Union Bank Of India
0
10 May 2004
Union Bank Of India
0
02 June 2014
Corporation Bank
0
20 July 2023
Others
0
24 December 2019
Others
0
16 January 2008
Icici Home Finance Company Limited
0
21 November 2001
Punjab National Bank
0
11 March 2002
Union Bank Of India
0
07 March 2005
State Bank Of Bikaner & Jaipur
0
11 March 2002
Union Bank Of India
0
10 May 2004
Union Bank Of India
0
02 June 2014
Corporation Bank
0
20 July 2023
Others
0
24 December 2019
Others
0
16 January 2008
Icici Home Finance Company Limited
0
21 November 2001
Punjab National Bank
0
11 March 2002
Union Bank Of India
0
07 March 2005
State Bank Of Bikaner & Jaipur
0
11 March 2002
Union Bank Of India
0
10 May 2004
Union Bank Of India
0
02 June 2014
Corporation Bank
0

Documents

Form DPT-3-01102020-signed
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Instrument(s) of creation or modification of charge;-29072020
Optional Attachment-(1)-29072020
Form CHG-4-03032020_signed
Letter of the charge holder stating that the amount has been satisfied-03032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Form DPT-3-25012020-signed
Form CHG-1-15012020_signed
Instrument(s) of creation or modification of charge;-15012020
Optional Attachment-(1)-15012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_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
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Optional Attachment-(1)-24072019
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
List of share holders, debenture holders;-04112017
Directors report as per section 134(3)-04112017
Form AOC-4-04112017_signed