Company Information

CIN
Status
Date of Incorporation
23 May 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
10,000,000

Directors

Pushpendra Kumar Mittal
Pushpendra Kumar Mittal
Director/Designated Partner
over 2 years ago
Akhilesh Mittal
Akhilesh Mittal
Director/Designated Partner
over 2 years ago

Past Directors

Pallav Garg
Pallav Garg
Director
over 12 years ago

Charges

4 Crore
26 October 2017
Indiabulls Commercial Credit Limited
1 Crore
17 August 2017
Canara Bank
60 Lak
23 February 2017
Hinduja Leyland Finance Limited
1 Crore
25 January 2016
Reliance Home Finance Limited
1 Crore
05 February 2015
Hdfc Bank Limited
1 Crore
20 June 2020
Canara Bank
12 Lak
22 November 2021
Canara Bank
6 Lak
29 September 2021
Indiabulls Commercial Credit Limited
8 Lak
22 November 2021
Canara Bank
0
29 September 2021
Others
0
26 October 2017
Others
0
20 June 2020
Canara Bank
0
23 February 2017
Others
0
17 August 2017
Canara Bank
0
05 February 2015
Hdfc Bank Limited
0
25 January 2016
Reliance Home Finance Limited
0
22 November 2021
Canara Bank
0
29 September 2021
Others
0
26 October 2017
Others
0
20 June 2020
Canara Bank
0
23 February 2017
Others
0
17 August 2017
Canara Bank
0
05 February 2015
Hdfc Bank Limited
0
25 January 2016
Reliance Home Finance Limited
0
22 November 2021
Canara Bank
0
29 September 2021
Others
0
26 October 2017
Others
0
20 June 2020
Canara Bank
0
23 February 2017
Others
0
17 August 2017
Canara Bank
0
05 February 2015
Hdfc Bank Limited
0
25 January 2016
Reliance Home Finance Limited
0

Documents

Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form DPT-3-02032020-signed
Form AOC-4-02012020_signed
Directors report as per section 134(3)-01012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01012020
Form ADT-1-31122019_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-26122019
Copy of written consent given by auditor-26122019
Copy of the intimation sent by company-26122019
Copy of resolution passed by the company-26122019
Optional Attachment-(3)-11092019
Optional Attachment-(2)-11092019
Optional Attachment-(1)-11092019
Notice of resignation;-11092019
Form DIR-12-11092019_signed
Evidence of cessation;-11092019
Interest in other entities;-25072019
Optional Attachment-(1)-25072019
Optional Attachment-(3)-25072019
Optional Attachment-(4)-25072019
Optional Attachment-(2)-25072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072019
Form DIR-12-25072019_signed
Form DPT-3-28062019
Form AOC-4-15062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019