Company Information

CIN
Status
Date of Incorporation
04 April 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
71,500,000
Authorised Capital
71,500,000

Directors

Rajesh Siwal
Rajesh Siwal
Director
over 2 years ago
Ginu C Jose
Ginu C Jose
Director/Designated Partner
about 3 years ago
Kailash Siwal
Kailash Siwal
Director
over 13 years ago

Past Directors

Meenal Patodia
Meenal Patodia
Company Secretary
about 10 years ago

Charges

35 Crore
30 July 2019
Icici Bank Limited
1 Crore
30 July 2019
Icici Bank Limited
1 Crore
20 June 2019
Icici Bank Limited
80 Lak
01 September 2017
Icici Bank Limited
8 Lak
19 August 2017
Icici Bank Limited
79 Lak
03 July 2017
Icici Bank Limited
20 Lak
03 July 2017
Icici Bank Limited
81 Lak
21 April 2017
Icici Bank Limited
79 Lak
30 September 2016
Icici Bank Limited
26 Lak
28 November 2013
State Bank Of Bikaner And Jaipur
14 Crore
31 May 2016
Icici Bank Limited
19 Lak
02 February 2018
Icici Bank Limited
21 Lak
30 July 2016
Icici Bank Limited
17 Lak
01 September 2017
Icici Bank Limited
13 Lak
07 March 2017
Icici Bank Limited
39 Lak
30 June 2018
Icici Bank Limited
79 Lak
31 March 2018
Icici Bank Limited
23 Lak
29 March 2016
Icici Bank Limited
36 Lak
28 November 2013
State Bank Of Bikaner And Jaipur
1 Crore
31 December 2014
Icici Bank Limited
17 Lak
24 August 2012
Icici Bank Limited
30 Lak
03 November 2012
Union Bank Of India
5 Crore
17 March 2021
Icici Bank Limited
77 Lak
27 October 2021
Ivm India Finance Private Limited
28 Crore
27 October 2021
Others
0
30 July 2019
Others
0
03 July 2017
Others
0
28 November 2013
Others
0
30 June 2018
Others
0
31 March 2018
Others
0
17 March 2021
Others
0
30 July 2016
Others
0
01 September 2017
Others
0
01 September 2017
Others
0
07 March 2017
Others
0
19 August 2017
Others
0
30 September 2016
Others
0
29 March 2016
Others
0
03 November 2012
Union Bank Of India
0
24 August 2012
Icici Bank Limited
0
28 November 2013
State Bank Of Bikaner And Jaipur
0
30 July 2019
Others
0
20 June 2019
Others
0
02 February 2018
Others
0
21 April 2017
Others
0
03 July 2017
Others
0
31 December 2014
Icici Bank Limited
0
31 May 2016
Others
0
27 October 2021
Others
0
30 July 2019
Others
0
03 July 2017
Others
0
28 November 2013
Others
0
30 June 2018
Others
0
31 March 2018
Others
0
17 March 2021
Others
0
30 July 2016
Others
0
01 September 2017
Others
0
01 September 2017
Others
0
07 March 2017
Others
0
19 August 2017
Others
0
30 September 2016
Others
0
29 March 2016
Others
0
03 November 2012
Union Bank Of India
0
24 August 2012
Icici Bank Limited
0
28 November 2013
State Bank Of Bikaner And Jaipur
0
30 July 2019
Others
0
20 June 2019
Others
0
02 February 2018
Others
0
21 April 2017
Others
0
03 July 2017
Others
0
31 December 2014
Icici Bank Limited
0
31 May 2016
Others
0
27 October 2021
Others
0
30 July 2019
Others
0
03 July 2017
Others
0
28 November 2013
Others
0
30 June 2018
Others
0
31 March 2018
Others
0
17 March 2021
Others
0
30 July 2016
Others
0
01 September 2017
Others
0
01 September 2017
Others
0
07 March 2017
Others
0
19 August 2017
Others
0
30 September 2016
Others
0
29 March 2016
Others
0
03 November 2012
Union Bank Of India
0
24 August 2012
Icici Bank Limited
0
28 November 2013
State Bank Of Bikaner And Jaipur
0
30 July 2019
Others
0
20 June 2019
Others
0
02 February 2018
Others
0
21 April 2017
Others
0
03 July 2017
Others
0
31 December 2014
Icici Bank Limited
0
31 May 2016
Others
0

Documents

Form MSME FORM I-07082020_signed
Form DPT-3-07082020-signed
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-29112019
List of share holders, debenture holders;-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-4-24112019_signed
Form MSME FORM I-18112019_signed
Form DPT-3-14112019-signed
Form CHG-4-13112019
Letter of the charge holder stating that the amount has been satisfied-13112019
Form CHG-4-13112019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-11102019
Form CHG-1-11102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191011
Form CHG-4-19092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190919
Letter of the charge holder stating that the amount has been satisfied-18092019
Form CHG-1-26082019_signed
Instrument(s) of creation or modification of charge;-26082019
Optional Attachment-(1)-26082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Form MSME FORM I-19072019_signed
Form ADT-1-22052019_signed