Company Information

CIN
Status
Date of Incorporation
15 February 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Praneet Garg
Praneet Garg
Additional Director
over 2 years ago

Past Directors

Kuldip Chandra
Kuldip Chandra
Director
over 5 years ago
Govind Swaroop Garg
Govind Swaroop Garg
Director
over 12 years ago
Pradeep Garg
Pradeep Garg
Additional Director
over 13 years ago

Charges

5 Crore
26 March 2015
Hero Fincorp Limited
5 Crore
31 August 2012
Kotak Mahindra Bank Limited
3 Crore
16 July 2012
Kotak Mahindra Bank Limited
7 Crore
08 August 2011
Punjab National Bank
1 Crore
09 August 2011
Punjab National Bank
2 Crore
09 August 2011
Punjab National Bank
0
16 July 2012
Kotak Mahindra Bank Limited
0
26 March 2015
Hero Fincorp Limited
0
31 August 2012
Kotak Mahindra Bank Limited
0
08 August 2011
Punjab National Bank
0
09 August 2011
Punjab National Bank
0
16 July 2012
Kotak Mahindra Bank Limited
0
26 March 2015
Hero Fincorp Limited
0
31 August 2012
Kotak Mahindra Bank Limited
0
08 August 2011
Punjab National Bank
0
09 August 2011
Punjab National Bank
0
16 July 2012
Kotak Mahindra Bank Limited
0
26 March 2015
Hero Fincorp Limited
0
31 August 2012
Kotak Mahindra Bank Limited
0
08 August 2011
Punjab National Bank
0
09 August 2011
Punjab National Bank
0
16 July 2012
Kotak Mahindra Bank Limited
0
26 March 2015
Hero Fincorp Limited
0
31 August 2012
Kotak Mahindra Bank Limited
0
08 August 2011
Punjab National Bank
0

Documents

Form AOC-4-04112020_signed
Form MGT-7-04112020_signed
Optional Attachment-(1)-31102020
Directors report as per section 134(3)-31102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102020
List of share holders, debenture holders;-31102020
Notice of resignation;-03052020
Form DIR-12-03052020
Evidence of cessation;-03052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052020
Declaration by first director-03052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032020
Directors report as per section 134(3)-21032020
List of share holders, debenture holders;-21032020
Form MGT-7-21032020_signed
Form AOC-4-21032020_signed
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form ADT-1-14112019_signed
Copy of the intimation sent by company-14112019
Copy of written consent given by auditor-14112019
Copy of resolution passed by the company-14112019
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Form ADT-3-08112019_signed
Resignation letter-07112019
Form AOC-4-09072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08072019