Company Information

CIN
Status
Date of Incorporation
01 February 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 December 2020
Paid Up Capital
30,828,500
Authorised Capital
31,500,000

Directors

Madhur Jindal
Madhur Jindal
Director
over 2 years ago
Neelam Devi Jindal
Neelam Devi Jindal
Director/Designated Partner
about 6 years ago

Past Directors

Nidhi Jindal
Nidhi Jindal
Director
over 17 years ago
Krishna Kumar Jindal
Krishna Kumar Jindal
Director
about 27 years ago
Nand Kishore Jindal
Nand Kishore Jindal
Director
almost 32 years ago

Registered Trademarks

Vps Aarti Suitings

[Class : 24] Suitings, Shirtings And Dress Materials.

Charges

20 Crore
28 November 2018
Bank Of Baroda
1 Crore
21 June 2018
Bank Of Baroda
1 Crore
02 December 2017
Bank Of Baroda
50 Lak
02 December 2017
Bank Of Baroda
75 Lak
02 December 2017
Bank Of Baroda
3 Lak
26 October 2015
Bank Of Baroda
4 Crore
31 December 1994
Bank Of Baroda
12 Crore
17 November 2011
Bank Of Baroda
1 Crore
10 November 2009
Bank Of Baroda
1 Crore
06 February 2009
Bank Of Baroda
35 Lak
29 June 2017
Bank Of Baroda
1 Crore
25 September 2010
Bank Of Baroda
40 Lak
23 April 2007
Bank Of Baroda
50 Lak
28 November 2018
Others
0
31 December 1994
Others
0
02 December 2017
Others
0
02 December 2017
Others
0
02 December 2017
Others
0
26 October 2015
Bank Of Baroda
0
17 November 2011
Bank Of Baroda
0
21 June 2018
Others
0
25 September 2010
Bank Of Baroda
0
10 November 2009
Bank Of Baroda
0
06 February 2009
Bank Of Baroda
0
29 June 2017
Others
0
23 April 2007
Bank Of Baroda
0
28 November 2018
Others
0
31 December 1994
Others
0
02 December 2017
Others
0
02 December 2017
Others
0
02 December 2017
Others
0
26 October 2015
Bank Of Baroda
0
17 November 2011
Bank Of Baroda
0
21 June 2018
Others
0
25 September 2010
Bank Of Baroda
0
10 November 2009
Bank Of Baroda
0
06 February 2009
Bank Of Baroda
0
29 June 2017
Others
0
23 April 2007
Bank Of Baroda
0
28 November 2018
Others
0
31 December 1994
Others
0
02 December 2017
Others
0
02 December 2017
Others
0
02 December 2017
Others
0
26 October 2015
Bank Of Baroda
0
17 November 2011
Bank Of Baroda
0
21 June 2018
Others
0
25 September 2010
Bank Of Baroda
0
10 November 2009
Bank Of Baroda
0
06 February 2009
Bank Of Baroda
0
29 June 2017
Others
0
23 April 2007
Bank Of Baroda
0

Documents

Form DPT-3-30042020-signed
List of share holders, debenture holders;-11112019
Copy of MGT-8-11112019
Form MGT-7-11112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form AOC-4-16102019_signed
Form DIR-12-15102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092019
Optional Attachment-(1)-16092019
Notice of resignation;-16092019
Evidence of cessation;-16092019
Form DIR-12-16092019_signed
Form DPT-3-22062019
Form MSME FORM I-04062019_signed
Optional Attachment-(1)-01012019
Form CHG-1-01012019_signed
Instrument(s) of creation or modification of charge;-01012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190101
Form AOC-4-01102018_signed
Form MGT-7-01102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Directors report as per section 134(3)-29092018
Copy of MGT-8-29092018
List of share holders, debenture holders;-29092018
Letter of the charge holder stating that the amount has been satisfied-08082018
Form CHG-4-08082018_signed