Company Information

CIN
Status
Date of Incorporation
06 September 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Radha Mohan Rawat
Radha Mohan Rawat
Director/Designated Partner
over 34 years ago

Past Directors

Radha Rawat
Radha Rawat
Additional Director
about 14 years ago
Govind Sharan Rawat
Govind Sharan Rawat
Director
over 21 years ago
Rekha Rawat
Rekha Rawat
Director
about 32 years ago

Charges

8 Crore
31 October 2015
Cholamandalam Investment And Finance Company Limited
1 Crore
11 July 2013
Cholamandalam Investment And Finance Company Limited
80 Lak
31 October 2011
Cholamandalam Investment And Finance Company Limited
2 Crore
29 March 2010
Cholamandalam Investment And Finance Company Limited
2 Crore
27 November 2007
Icici Bank
90 Lak
29 July 2008
Icici Home Finance Company Limited
95 Lak
20 February 2007
Icici Bank Limited
1 Crore
16 June 2021
Cholamandalam Investment And Finance Company Limited
68 Lak
16 June 2021
Others
0
11 July 2013
Cholamandalam Investment And Finance Company Limited
0
31 October 2011
Cholamandalam Investment And Finance Company Limited
0
20 February 2007
Icici Bank Limited
0
29 March 2010
Cholamandalam Investment And Finance Company Limited
0
31 October 2015
Cholamandalam Investment And Finance Company Limited
0
27 November 2007
Icici Bank
0
29 July 2008
Icici Home Finance Company Limited
0
16 June 2021
Others
0
11 July 2013
Cholamandalam Investment And Finance Company Limited
0
31 October 2011
Cholamandalam Investment And Finance Company Limited
0
20 February 2007
Icici Bank Limited
0
29 March 2010
Cholamandalam Investment And Finance Company Limited
0
31 October 2015
Cholamandalam Investment And Finance Company Limited
0
27 November 2007
Icici Bank
0
29 July 2008
Icici Home Finance Company Limited
0

Documents

Form DPT-3-27012020-signed
Form MGT-7-23112019_signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
List of share holders, debenture holders;-07112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-27062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Form DIR-12-25042019_signed
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form MGT-7-09122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Form AOC-4-25102017_signed
Certificate of Registration of Mortgage-110116.PDF
Optional Attachment 1-110116.PDF
Certificate of Registration of Mortgage-110116.PDF
Instrument of creation or modification of charge-110116.PDF
Form CHG-1-250116.OCT
Certificate of Registration of Mortgage-110116.PDF