Company Information

CIN
Status
Date of Incorporation
04 May 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Moti Jain Lal
Moti Jain Lal
Director/Designated Partner
about 2 years ago
Pramod Jain Kumar
Pramod Jain Kumar
Director/Designated Partner
over 13 years ago
Mahaveer Jain Kumar
Mahaveer Jain Kumar
Director/Designated Partner
over 13 years ago
Anand Jain Kumar
Anand Jain Kumar
Director/Designated Partner
over 13 years ago
Susheel Jain Kumar
Susheel Jain Kumar
Director/Designated Partner
over 13 years ago

Past Directors

Parasmal Jain
Parasmal Jain
Director
over 13 years ago

Charges

59 Crore
10 June 2019
Bajaj Housing Finance Limited
15 Crore
03 November 2017
Housing Development Finance Corporation Limited
15 Crore
24 February 2021
Bajaj Housing Finance Limited
7 Crore
17 February 2021
Bajaj Housing Finance Limited
1 Crore
01 November 2022
Axis Finance Limited
59 Crore
01 November 2022
Others
0
24 February 2021
Others
0
17 February 2021
Others
0
03 November 2017
Others
0
10 June 2019
Others
0
01 November 2022
Others
0
24 February 2021
Others
0
17 February 2021
Others
0
03 November 2017
Others
0
10 June 2019
Others
0
01 November 2022
Others
0
24 February 2021
Others
0
17 February 2021
Others
0
03 November 2017
Others
0
10 June 2019
Others
0

Documents

Form DIR-12-21122020_signed
Evidence of cessation;-16122020
Optional Attachment-(1)-16122020
Form ADT-1-02092020_signed
Optional Attachment-(1)-02092020
Copy of written consent given by auditor-02092020
Copy of the intimation sent by company-02092020
Form ADT-1-13012020_signed
Form MGT-7-14122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Instrument(s) of creation or modification of charge;-06082019
Form CHG-1-06082019_signed
Optional Attachment-(1)-06082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190806
Form INC-22-24042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Optional Attachment-(1)-24042019
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018