Company Information

CIN
Status
Date of Incorporation
01 November 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Past Directors

Abhilasha Bhadoria
Abhilasha Bhadoria
Additional Director
over 10 years ago
Dinesh Chandra Chauhan
Dinesh Chandra Chauhan
Director
almost 12 years ago
Girish Chauhan
Girish Chauhan
Director
about 13 years ago
Satish Jain
Satish Jain
Director
about 13 years ago
Usha Jain
Usha Jain
Director
about 13 years ago

Charges

3 Crore
13 August 2015
Dewan Housing Finance Corporation Limited
2 Crore
13 August 2015
Dewan Housing Finance Corporation Limited
60 Lak
12 August 2015
Dewan Housing Finance Corporation Limited
40 Lak
21 March 2013
State Bank Of Bikaner And Jaipur
3 Crore
29 August 2013
State Bank Of Bikaner And Jaipur
56 Lak
18 January 2013
Uco Bank
4 Crore
29 August 2013
State Bank Of Bikaner And Jaipur
0
12 August 2015
Dewan Housing Finance Corporation Limited
0
13 August 2015
Others
0
13 August 2015
Others
0
21 March 2013
State Bank Of Bikaner And Jaipur
0
18 January 2013
Uco Bank
0
29 August 2013
State Bank Of Bikaner And Jaipur
0
12 August 2015
Dewan Housing Finance Corporation Limited
0
13 August 2015
Others
0
13 August 2015
Others
0
21 March 2013
State Bank Of Bikaner And Jaipur
0
18 January 2013
Uco Bank
0
29 August 2013
State Bank Of Bikaner And Jaipur
0
12 August 2015
Dewan Housing Finance Corporation Limited
0
13 August 2015
Others
0
13 August 2015
Others
0
21 March 2013
State Bank Of Bikaner And Jaipur
0
18 January 2013
Uco Bank
0

Documents

Form DPT-3-21122019-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-23112019_signed
Copy of resolution passed by the company-15102019
Optional Attachment-(1)-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-18092019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Optional Attachment-(1)-27112017
List of share holders, debenture holders;-27112017
Form AOC-4-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
Directors report as per section 134(3)-27122016
List of share holders, debenture holders;-27122016
Form AOC-4-27122016_signed
Form MGT-7-27122016_signed
Form MGT-7-041215.OCT
Letter of the charge holder-181115.PDF
Memorandum of satisfaction of Charge-181115.PDF