Company Information

CIN
Status
Date of Incorporation
04 April 2007
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Jai Prakash Mundra
Jai Prakash Mundra
Director
over 18 years ago

Past Directors

Vijay Prakash Mundra
Vijay Prakash Mundra
Director
over 17 years ago
Surya Prakash Mundra
Surya Prakash Mundra
Director
over 17 years ago
Chandra Prakash Mundra
Chandra Prakash Mundra
Additional Director
over 18 years ago
Murlidhar Mundra
Murlidhar Mundra
Additional Director
over 18 years ago

Charges

4 Crore
20 April 2018
Capital First Limited
2 Crore
25 October 2016
Rajasthan Financial Corporation
58 Lak
16 August 2011
Rajasthan Financial Corporation
50 Lak
13 October 2010
Housing Development Finance Corporation Limited
86 Lak
17 July 2007
Rajasthan Financial Corporation
90 Lak
28 November 2007
Bank Of Baroda
24 Lak
08 April 2021
Axis Bank Limited
25 Lak
19 June 2021
Axis Bank Limited
1 Crore
25 October 2016
Others
0
20 April 2018
Others
0
08 April 2021
Axis Bank Limited
0
19 June 2021
Axis Bank Limited
0
17 July 2007
Rajasthan Financial Corporation
0
28 November 2007
Bank Of Baroda
0
13 October 2010
Housing Development Finance Corporation Limited
0
16 August 2011
Rajasthan Financial Corporation
0
25 October 2016
Others
0
20 April 2018
Others
0
08 April 2021
Axis Bank Limited
0
19 June 2021
Axis Bank Limited
0
17 July 2007
Rajasthan Financial Corporation
0
28 November 2007
Bank Of Baroda
0
13 October 2010
Housing Development Finance Corporation Limited
0
16 August 2011
Rajasthan Financial Corporation
0
25 October 2016
Others
0
20 April 2018
Others
0
08 April 2021
Axis Bank Limited
0
19 June 2021
Axis Bank Limited
0
17 July 2007
Rajasthan Financial Corporation
0
28 November 2007
Bank Of Baroda
0
13 October 2010
Housing Development Finance Corporation Limited
0
16 August 2011
Rajasthan Financial Corporation
0

Documents

Form DPT-3-20122020_signed
Form DPT-3-06052020-signed
List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
Company CSR policy as per section 135(4)-23102019
Directors report as per section 134(3)-23102019
Secretarial Audit Report-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form AOC-4-23102019_signed
Form DPT-3-26062019
Form ADT-1-25042019_signed
Form INC-22-25042019_signed
Form ADT-3-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Copy of board resolution authorizing giving of notice-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Resignation letter-25042019
Directors report as per section 134(3)-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Optional Attachment-(1)-08102018
List of share holders, debenture holders;-08102018
Form AOC-4-08102018_signed
Form MGT-7-08102018_signed
Letter of the charge holder stating that the amount has been satisfied-21052018
Form CHG-4-21052018_signed
Instrument(s) of creation or modification of charge;-08052018
Form CHG-1-08052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180508