Company Information

CIN
Status
Date of Incorporation
16 April 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
26,573,000
Authorised Capital
30,000,000

Directors

Rajesh Mulayamchand Jain
Rajesh Mulayamchand Jain
Director
over 3 years ago
Arvind Premchand Jain
Arvind Premchand Jain
Beneficial Owner
almost 5 years ago
Nidhi Arvind Jain
Nidhi Arvind Jain
Director/Designated Partner
about 6 years ago

Past Directors

Murari Saraogi Lal
Murari Saraogi Lal
Additional Director
over 9 years ago

Charges

6 Crore
05 June 2014
Reliance Capital Ltd
4 Crore
05 August 2013
Reliance Capital Ltd
14 Crore
26 August 2014
Pnb Housing Finance Limited
7 Crore
26 December 2008
Janata Sahakari Bank Limited. Pune
5 Crore
17 August 2010
State Bank Of India
25 Crore
17 August 2010
State Bank Of India
25 Crore
30 January 2020
Bajaj Housing Finance Limited
6 Crore
30 January 2020
Others
0
05 June 2014
Reliance Capital Ltd
0
26 December 2008
Janata Sahakari Bank Limited. Pune
0
05 August 2013
Reliance Capital Ltd
0
26 August 2014
Pnb Housing Finance Limited
0
17 August 2010
State Bank Of India
0
17 August 2010
State Bank Of India
0
30 January 2020
Others
0
05 June 2014
Reliance Capital Ltd
0
26 December 2008
Janata Sahakari Bank Limited. Pune
0
05 August 2013
Reliance Capital Ltd
0
26 August 2014
Pnb Housing Finance Limited
0
17 August 2010
State Bank Of India
0
17 August 2010
State Bank Of India
0
30 January 2020
Others
0
05 June 2014
Reliance Capital Ltd
0
26 December 2008
Janata Sahakari Bank Limited. Pune
0
05 August 2013
Reliance Capital Ltd
0
26 August 2014
Pnb Housing Finance Limited
0
17 August 2010
State Bank Of India
0
17 August 2010
State Bank Of India
0

Documents

Form DIR-11-27112020_signed
Form DIR-12-27112020_signed
Acknowledgement received from company-26112020
Optional Attachment-(1)-26112020
Proof of dispatch-26112020
Notice of resignation filed with the company-26112020
Optional Attachment-(2)-25112020
Optional Attachment-(3)-25112020
Interest in other entities;-25112020
Evidence of cessation;-25112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112020
Optional Attachment-(1)-25112020
Notice of resignation;-25112020
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(1)-18112020
Form CHG-4-26102020_signed
Letter of the charge holder stating that the amount has been satisfied-26102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201026
Form DPT-3-13102020-signed
List of share holders, debenture holders;-07102020
Form MGT-7-07102020_signed
Form AOC-4-03102020_signed
Directors report as per section 134(3)-30092020
Company CSR policy as per section 135(4)-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Form BEN - 2-30092019_signed
Form DPT-3-22102019-signed
Declaration under section 90-26092019