Company Information

CIN
Status
Date of Incorporation
22 February 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,777,500
Authorised Capital
6,000,000

Directors

Mohan Das Agarwal
Mohan Das Agarwal
Director/Designated Partner
over 2 years ago
Keshav Das Agarwal
Keshav Das Agarwal
Director/Designated Partner
over 2 years ago
Brijbhushan Das Agarwal
Brijbhushan Das Agarwal
Director/Designated Partner
almost 23 years ago
Vinod Agarwal
Vinod Agarwal
Director
almost 30 years ago

Past Directors

Vineet Agarwal
Vineet Agarwal
Director
almost 22 years ago
Anuj Badaya
Anuj Badaya
Director
almost 23 years ago
Namit Agarwal
Namit Agarwal
Director
over 27 years ago
Saroj Agarwal
Saroj Agarwal
Director
almost 30 years ago

Registered Trademarks

Krishna Alankar Group (Kag) Alankar Buildcon

[Class : 37] Building Construction; Repair; Installation Services.

Krishna Alankar Group (Kag) Alankar Buildcon

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs.

Charges

0
24 May 2011
Kotak Mahindra Bank Limited
2 Crore
16 February 2012
Pnb Housing Finance Limited
4 Crore
16 February 2012
Pnb Housing Finance Limited
0
24 May 2011
Kotak Mahindra Bank Limited
0
16 February 2012
Pnb Housing Finance Limited
0
24 May 2011
Kotak Mahindra Bank Limited
0
16 February 2012
Pnb Housing Finance Limited
0
24 May 2011
Kotak Mahindra Bank Limited
0

Documents

Form MGT-7-27122020_signed
Optional Attachment-(1)-26122020
List of share holders, debenture holders;-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Directors report as per section 134(3)-01122020
Form AOC-4-01122020_signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Form AOC-4-12122019_signed
Form DPT-3-25062019
Auditor?s certificate-25062019
Optional Attachment-(1)-25062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Form AOC-4-17112018_signed
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Directors report as per section 134(3)-08112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112017
Form AOC-4-08112017_signed
Form MGT-7-08112017_signed
List of share holders, debenture holders;-05112017
Form ADT-1-14102017_signed
Copy of resolution passed by the company-14102017
Copy of the intimation sent by company-14102017
Copy of written consent given by auditor-14102017
Form DIR-12-02122016_signed
Evidence of cessation;-02122016