Company Information

CIN
Status
Date of Incorporation
31 January 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Shanti Lal Jain
Shanti Lal Jain
Director
almost 2 years ago
Bhanwar Lal Nagda
Bhanwar Lal Nagda
Director/Designated Partner
over 8 years ago

Past Directors

Pushkar Jain
Pushkar Jain
Director
over 8 years ago
Hajari Lal Jain
Hajari Lal Jain
Additional Director
almost 15 years ago
Mahaveer Prasad Jain
Mahaveer Prasad Jain
Additional Director
almost 15 years ago
Roshan Lal Jain
Roshan Lal Jain
Additional Director
almost 15 years ago
Kanti Lal Jain
Kanti Lal Jain
Additional Director
almost 15 years ago
Suresh Kumar Jain
Suresh Kumar Jain
Director
almost 15 years ago
Roshan Lal Jain
Roshan Lal Jain
Director
almost 15 years ago

Charges

11 Crore
23 August 2018
State Bank Of India
12 Crore
10 April 2017
Akme Star Housing Finance Limited
2 Crore
13 February 2015
State Bank Of Bikaner And Jaipur
20 Crore
28 July 2020
State Bank Of India
1 Crore
20 February 2023
Srg Housing Finance Limited
5 Crore
24 September 2022
Srg Housing Finance Limited
6 Crore
20 February 2023
Others
0
24 September 2022
Others
0
10 April 2017
Others
0
23 August 2018
State Bank Of India
0
28 July 2020
State Bank Of India
0
13 February 2015
State Bank Of Bikaner And Jaipur
0
20 February 2023
Others
0
24 September 2022
Others
0
10 April 2017
Others
0
23 August 2018
State Bank Of India
0
28 July 2020
State Bank Of India
0
13 February 2015
State Bank Of Bikaner And Jaipur
0
20 February 2023
Others
0
24 September 2022
Others
0
10 April 2017
Others
0
23 August 2018
State Bank Of India
0
28 July 2020
State Bank Of India
0
13 February 2015
State Bank Of Bikaner And Jaipur
0
13 December 2023
Others
0
20 February 2023
Others
0
24 September 2022
Others
0
10 April 2017
Others
0
23 August 2018
State Bank Of India
0
28 July 2020
State Bank Of India
0
13 February 2015
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-07012021_signed
Form PAS-6-03012021_signed
Form CHG-1-27102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Instrument(s) of creation or modification of charge;-26102020
Form DPT-3-03032020-signed
Form AOC-4-23112019_signed
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Form DPT-3-28062019
Form DIR-12-20052019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Optional Attachment-(1)-25042019
Copy of written consent given by auditor-25042019
Evidence of cessation;-24042019
Notice of resignation;-24042019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form MGT-7-30112018
Form AOC-4-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Optional Attachment-(1)-12092018
Optional Attachment-(2)-12092018
Form CHG-1-12092018_signed
Instrument(s) of creation or modification of charge;-12092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180912