Company Information

CIN
Status
Date of Incorporation
22 December 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
14,100,000
Authorised Capital
15,000,000

Directors

Pradeep Baheti
Pradeep Baheti
Director
about 2 years ago
Aditya Baheti
Aditya Baheti
Director/Designated Partner
almost 3 years ago
Preeti Baheti
Preeti Baheti
Director
almost 19 years ago

Charges

31 Crore
24 September 2018
Indiabulls Housing Finance Limited
1 Crore
31 August 2018
Indiabulls Housing Finance Limited
35 Lak
17 June 2016
Indusind Bank Ltd.
2 Crore
28 December 2015
Indusind Bank Ltd.
20 Lak
04 January 2012
Icici Bank Limited
9 Crore
08 December 2011
Hdfc Bank Limited
7 Crore
20 June 2011
Kotak Mahindra Prime Limited
4 Crore
25 February 2011
Axis Bank Limited
40 Lak
04 March 2010
Axis Bank Limited
80 Lak
17 February 2010
Axis Bank Limited
2 Crore
17 February 2010
Axis Bank Limited
2 Crore
14 March 2008
Kotak Mahindra Prime Limited
75 Lak
31 October 2007
Kotak Mahindra Prime Limited
75 Lak
10 June 2011
Kotak Mahindra Prime Limited
4 Crore
10 June 2011
Kotak Mahindra Prime Limited
4 Crore
28 September 2007
Kotak Mahindra Prime Limited
2 Crore
10 June 2011
Kotak Mahindra Prime Limited
4 Crore
04 April 2007
Bank Of Baroda
3 Crore
14 January 2008
Bank Of Baroda
40 Lak
04 April 2007
Bank Of Baroda
1 Crore
24 September 2018
Others
0
31 August 2018
Others
0
28 December 2015
Others
0
10 June 2011
Kotak Mahindra Prime Limited
0
17 February 2010
Axis Bank Limited
0
04 March 2010
Axis Bank Limited
0
28 September 2007
Kotak Mahindra Prime Limited
0
17 February 2010
Axis Bank Limited
0
04 April 2007
Bank Of Baroda
0
20 June 2011
Kotak Mahindra Prime Limited
0
17 June 2016
Others
0
25 February 2011
Axis Bank Limited
0
08 December 2011
Hdfc Bank Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
04 January 2012
Icici Bank Limited
0
14 March 2008
Kotak Mahindra Prime Limited
0
14 January 2008
Bank Of Baroda
0
04 April 2007
Bank Of Baroda
0
31 October 2007
Kotak Mahindra Prime Limited
0
24 September 2018
Others
0
31 August 2018
Others
0
28 December 2015
Others
0
10 June 2011
Kotak Mahindra Prime Limited
0
17 February 2010
Axis Bank Limited
0
04 March 2010
Axis Bank Limited
0
28 September 2007
Kotak Mahindra Prime Limited
0
17 February 2010
Axis Bank Limited
0
04 April 2007
Bank Of Baroda
0
20 June 2011
Kotak Mahindra Prime Limited
0
17 June 2016
Others
0
25 February 2011
Axis Bank Limited
0
08 December 2011
Hdfc Bank Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
04 January 2012
Icici Bank Limited
0
14 March 2008
Kotak Mahindra Prime Limited
0
14 January 2008
Bank Of Baroda
0
04 April 2007
Bank Of Baroda
0
31 October 2007
Kotak Mahindra Prime Limited
0
24 September 2018
Others
0
31 August 2018
Others
0
28 December 2015
Others
0
10 June 2011
Kotak Mahindra Prime Limited
0
17 February 2010
Axis Bank Limited
0
04 March 2010
Axis Bank Limited
0
28 September 2007
Kotak Mahindra Prime Limited
0
17 February 2010
Axis Bank Limited
0
04 April 2007
Bank Of Baroda
0
20 June 2011
Kotak Mahindra Prime Limited
0
17 June 2016
Others
0
25 February 2011
Axis Bank Limited
0
08 December 2011
Hdfc Bank Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
04 January 2012
Icici Bank Limited
0
14 March 2008
Kotak Mahindra Prime Limited
0
14 January 2008
Bank Of Baroda
0
04 April 2007
Bank Of Baroda
0
31 October 2007
Kotak Mahindra Prime Limited
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24092020
Supplementary or Test audit report under section 143-24092020
Form AOC - 4 CFS-24092020
Form AOC-4-22092020_signed
Form MGT-7-21092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092020
List of share holders, debenture holders;-19092020
Directors report as per section 134(3)-19092020
Statement of Subsidiaries as per section 129 - Form AOC-1-19092020
Form DPT-3-19032020-signed
Form DPT-3-30062019
Form MGT-7-19012019_signed
Form AOC-4-15012019_signed
Form AOC - 4 CFS-03012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Supplementary or Test audit report under section 143-31122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-26092018
Instrument(s) of creation or modification of charge;-26092018
Form CHG-1-26092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180926
Form AOC - 4 CFS-08052018_signed
Form AOC-4-02052018_signed
Form MGT-7-02052018_signed