Company Information

CIN
Status
Date of Incorporation
05 April 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Virender Choudhary
Virender Choudhary
Director/Designated Partner
about 2 years ago
Mahendra Mirdha
Mahendra Mirdha
Director
over 2 years ago

Past Directors

Sarita Choudhary
Sarita Choudhary
Director
almost 9 years ago
Sharda Devi Choudhary
Sharda Devi Choudhary
Director
over 12 years ago
Saroj Setia
Saroj Setia
Director
over 21 years ago
Raj Kaur
Raj Kaur
Director
over 21 years ago
Seema Arora
Seema Arora
Director
over 21 years ago

Charges

11 Crore
31 August 2018
Lic Housing Finance Limited
8 Crore
31 October 2011
Ing Vysya Bank Ltd.
3 Crore
14 August 2013
Icici Bank Limited
7 Crore
22 October 2007
Hdfc Bank Limited
1 Crore
22 October 2007
Hdfc Bank Limited
1 Crore
22 October 2007
Hdfc Bank Limited
2 Crore
31 August 2018
Others
0
22 October 2007
Hdfc Bank Limited
0
22 October 2007
Hdfc Bank Limited
0
22 October 2007
Hdfc Bank Limited
0
31 October 2011
Ing Vysya Bank Ltd.
0
14 August 2013
Icici Bank Limited
0
31 August 2018
Others
0
22 October 2007
Hdfc Bank Limited
0
22 October 2007
Hdfc Bank Limited
0
22 October 2007
Hdfc Bank Limited
0
31 October 2011
Ing Vysya Bank Ltd.
0
14 August 2013
Icici Bank Limited
0
31 August 2018
Others
0
22 October 2007
Hdfc Bank Limited
0
22 October 2007
Hdfc Bank Limited
0
22 October 2007
Hdfc Bank Limited
0
31 October 2011
Ing Vysya Bank Ltd.
0
14 August 2013
Icici Bank Limited
0

Documents

Form DPT-3-19012021-signed
Form DPT-3-07012021_signed
Notice of resignation;-27072020
Evidence of cessation;-27072020
Optional Attachment-(1)-27072020
Optional Attachment-(2)-27072020
Form DIR-12-27072020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190128
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form CHG-4-16112018-signed
Form CHG-1-16112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181116
Instrument(s) of creation or modification of charge;-14112018
Letter of the charge holder stating that the amount has been satisfied-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042018
List of share holders, debenture holders;-18042018
Directors report as per section 134(3)-18042018
Form AOC-4-18042018_signed
Form MGT-7-18042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07042018
Form DIR-12-07042018_signed