Company Information

CIN
Status
Date of Incorporation
25 June 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
88,820,500
Authorised Capital
110,000,000

Directors

Deepak Jain
Deepak Jain
Director/Designated Partner
about 7 years ago
Ajay Kumar Jain
Ajay Kumar Jain
Beneficial Owner
over 26 years ago
Upendra Kumar Jain
Upendra Kumar Jain
Director
over 29 years ago

Past Directors

Vinod Kumar Jain
Vinod Kumar Jain
Managing Director
almost 21 years ago

Charges

9 Crore
31 July 2019
Au Small Finance Bank Limited
1 Crore
04 June 2019
Au Small Finance Bank Limited
2 Crore
02 February 2019
Hdfc Bank Limited
90 Lak
28 January 2019
Icici Bank Limited
90 Lak
24 December 2018
Au Small Finance Bank Limited
81 Lak
14 January 2002
The Bank Of Rajasthan Limited
40 Lak
27 July 2021
Au Small Finance Bank Limited
3 Crore
08 March 2021
State Bank Of India
60 Lak
27 July 2021
Others
0
28 January 2019
Others
0
02 February 2019
Hdfc Bank Limited
0
24 December 2018
Others
0
04 June 2019
Others
0
08 March 2021
State Bank Of India
0
14 January 2002
The Bank Of Rajasthan Limited
0
31 July 2019
Others
0
27 July 2021
Others
0
28 January 2019
Others
0
02 February 2019
Hdfc Bank Limited
0
24 December 2018
Others
0
04 June 2019
Others
0
08 March 2021
State Bank Of India
0
14 January 2002
The Bank Of Rajasthan Limited
0
31 July 2019
Others
0

Documents

Form ADT-1-21112020_signed
Form AOC-4-21112020_signed
Form MGT-7-21112020_signed
List of share holders, debenture holders;-18112020
Directors report as per section 134(3)-18112020
Copy of resolution passed by the company-18112020
Optional Attachment-(1)-18112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Copy of written consent given by auditor-18112020
Approval letter of extension of financial year or AGM-18112020
-18112020
Approval letter for extension of AGM;-18112020
Optional Attachment-(2)-18112020
Form DIR-12-27102020_signed
Evidence of cessation;-27102020
Form ADT-1-16072020_signed
Copy of resolution passed by the company-16072020
Copy of written consent given by auditor-16072020
Optional Attachment-(1)-16072020
Form ADT-3-11072020_signed
Resignation letter-11072020
Form CHG-4-04072020_signed
Letter of the charge holder stating that the amount has been satisfied-02072020
List of share holders, debenture holders;-06112019
Optional Attachment-(1)-06112019
Form MGT-7-06112019_signed
Form AOC-4-19102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form ADT-1-11102019_signed