Company Information

CIN
Status
Date of Incorporation
06 March 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
53,754,000
Authorised Capital
120,000,000

Directors

Richa Bhandari
Richa Bhandari
Director/Designated Partner
over 2 years ago
Dilip Kumar Singhvi
Dilip Kumar Singhvi
Director/Designated Partner
about 4 years ago
Genda La Jain
Genda La Jain
Beneficial Owner
about 6 years ago
Nishant Badala
Nishant Badala
Director/Designated Partner
over 12 years ago

Past Directors

Garima Soni
Garima Soni
Company Secretary
almost 11 years ago
Parul Mehta
Parul Mehta
Company Secretary
about 11 years ago
Aarti Jain
Aarti Jain
Cfo(kmp)
over 11 years ago
Bhupesh Kumar Jain
Bhupesh Kumar Jain
Director
over 12 years ago
Arjun Lal Jain
Arjun Lal Jain
Director
over 12 years ago
Rajesh Jain
Rajesh Jain
Director
almost 24 years ago
Seema Jain
Seema Jain
Director
over 26 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Director
over 26 years ago

Charges

18 Crore
15 March 2017
State Bank Of India
9 Crore
07 October 2015
State Bank Of India
9 Crore
31 July 2015
Volkswagen Finance Private Limited
11 Lak
25 September 2009
Bank Of Baroda
3 Crore
22 June 2006
The Bank Of Rajasthan Limited
1 Crore
01 September 2021
Rbl Bank Limited
90 Thousand
15 March 2017
State Bank Of India
0
07 October 2015
State Bank Of India
0
01 September 2021
Others
0
31 July 2015
Volkswagen Finance Private Limited
0
25 September 2009
Bank Of Baroda
0
22 June 2006
The Bank Of Rajasthan Limited
0
15 March 2017
State Bank Of India
0
07 October 2015
State Bank Of India
0
01 September 2021
Others
0
31 July 2015
Volkswagen Finance Private Limited
0
25 September 2009
Bank Of Baroda
0
22 June 2006
The Bank Of Rajasthan Limited
0
15 March 2017
State Bank Of India
0
07 October 2015
State Bank Of India
0
01 September 2021
Others
0
31 July 2015
Volkswagen Finance Private Limited
0
25 September 2009
Bank Of Baroda
0
22 June 2006
The Bank Of Rajasthan Limited
0

Documents

Form AOC-4-17022021_signed
Copy of MGT-8-01122020
List of share holders, debenture holders;-01122020
Form MGT-7-01122020_signed
Directors report as per section 134(3)-28102020
Secretarial Audit Report-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Form MGT-14-27102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102020
Form MGT-15-07102020_signed
Form MGT-14-03102020_signed
Form DIR-12-08092020_signed
Optional Attachment-(2)-08092020
Optional Attachment-(3)-08092020
Optional Attachment-(1)-08092020
Optional Attachment-(1)-23042020
Form DIR-12-23042020_signed
Evidence of cessation;-23042020
Form DIR-12-11022020_signed
Optional Attachment-(3)-11022020
Optional Attachment-(2)-11022020
Optional Attachment-(1)-11022020
Form MGT-7-15122019_signed
Copy of MGT-8-29112019
Optional Attachment-(1)-29112019
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-10102019
Secretarial Audit Report-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Form AOC-4-10102019_signed