Company Information

CIN
Status
Date of Incorporation
19 January 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,633,960
Authorised Capital
2,000,000

Directors

Hriday Lath
Hriday Lath
Director/Designated Partner
almost 3 years ago
Rohit Chasta
Rohit Chasta
Director/Designated Partner
about 4 years ago

Past Directors

Ram Sahay Jagetiya
Ram Sahay Jagetiya
Director
about 12 years ago
Sunil Kumar Toshniwal
Sunil Kumar Toshniwal
Director
about 14 years ago
Jagdish Chandra Ojha
Jagdish Chandra Ojha
Director
almost 15 years ago
Kailash Chandra Ojha
Kailash Chandra Ojha
Director
almost 15 years ago

Registered Trademarks

Shree Radheygovindam Resort Pvt.Ltd With... Shri Radheygovindam Resort

[Class : 37] Building Construction

Charges

19 Crore
21 June 2018
Dewan Housing Finance Corporation Limited
50 Crore
30 September 2016
Indian Bank
13 Crore
25 March 2021
Hdfc Bank Limited
12 Lak
18 April 2020
Indian Bank
9 Crore
03 October 2022
Hdfc Bank Limited
21 Lak
25 August 2022
Suchitra Finance And Trading Company Limited
10 Crore
21 August 2023
Others
0
02 May 2023
Indian Bank
0
03 October 2022
Hdfc Bank Limited
0
25 August 2022
Others
0
30 September 2016
Indian Bank
0
21 June 2018
Others
0
18 April 2020
Indian Bank
0
25 March 2021
Hdfc Bank Limited
0
21 August 2023
Others
0
02 May 2023
Indian Bank
0
03 October 2022
Hdfc Bank Limited
0
25 August 2022
Others
0
30 September 2016
Indian Bank
0
21 June 2018
Others
0
18 April 2020
Indian Bank
0
25 March 2021
Hdfc Bank Limited
0
19 December 2023
Others
0
21 August 2023
Others
0
02 May 2023
Indian Bank
0
03 October 2022
Hdfc Bank Limited
0
25 August 2022
Others
0
30 September 2016
Indian Bank
0
21 June 2018
Others
0
18 April 2020
Indian Bank
0
25 March 2021
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-18062020
Form CHG-1-18062020_signed
Optional Attachment-(1)-18062020
Optional Attachment-(2)-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Form CHG-1-16062020_signed
Optional Attachment-(4)-16062020
Optional Attachment-(2)-16062020
Optional Attachment-(1)-16062020
Instrument(s) of creation or modification of charge;-16062020
Optional Attachment-(3)-16062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Form DPT-3-15022020-signed
Form AOC-4-16122019_signed
List of share holders, debenture holders;-09122019
Form MGT-7-09122019_signed
Optional Attachment-(1)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
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 DPT-3-04072019
Form INC-22-15042019_signed
Optional Attachment-(1)-15042019
Copies of the utility bills as mentioned above (not older than two months)-15042019
Copy of board resolution authorizing giving of notice-15042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Form MGT-14-08022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022019
Optional Attachment-(1)-08022019
Optional Attachment-(2)-08022019