Company Information

CIN
Status
Date of Incorporation
22 October 1990
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
4,952,000
Authorised Capital
7,500,000

Directors

Purushottam Kumar Agarwal
Purushottam Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Birendra Agrawal
Birendra Agrawal
Director/Designated Partner
almost 3 years ago
Neha Agarwal
Neha Agarwal
Director/Designated Partner
almost 27 years ago

Past Directors

Rita Agrawal
Rita Agrawal
Director
about 10 years ago
Jitendra Kumar Agarwal
Jitendra Kumar Agarwal
Additional Director
over 10 years ago
Sabitri Devi Agarwala
Sabitri Devi Agarwala
Additional Director
over 10 years ago
Sushil Kumar Agrawal
Sushil Kumar Agrawal
Director
about 20 years ago

Charges

9 Crore
17 May 2019
Yes Bank Limited
7 Crore
27 March 2019
Hdfc Bank Limited
1 Crore
18 July 2011
Kotak Mahindra Bank Limited
8 Crore
01 September 2017
Hdfc Bank Limited
6 Crore
29 September 2009
Hdfc Bank Limited
3 Crore
22 April 1996
State Bank Of Bikaner And Jaipur
33 Lak
01 July 1997
State Bank Of Bikaner & Jaipur
1 Crore
20 January 2023
Axis Bank Limited
0
08 April 2022
Axis Bank Limited
0
17 May 2019
Yes Bank Limited
0
27 March 2019
Hdfc Bank Limited
0
01 July 1997
State Bank Of Bikaner & Jaipur
0
29 September 2009
Hdfc Bank Limited
0
01 September 2017
Hdfc Bank Limited
0
22 April 1996
State Bank Of Bikaner And Jaipur
0
18 July 2011
Kotak Mahindra Bank Limited
0
20 January 2023
Axis Bank Limited
0
08 April 2022
Axis Bank Limited
0
17 May 2019
Yes Bank Limited
0
27 March 2019
Hdfc Bank Limited
0
01 July 1997
State Bank Of Bikaner & Jaipur
0
29 September 2009
Hdfc Bank Limited
0
01 September 2017
Hdfc Bank Limited
0
22 April 1996
State Bank Of Bikaner And Jaipur
0
18 July 2011
Kotak Mahindra Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(1)-18112020
Optional Attachment-(2)-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201118
Form DPT-3-28082020-signed
List of depositors-28082020
Auditor?s certificate-28082020
Optional Attachment-(1)-28082020
Form DPT-3-02032020-signed
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form CHG-1-31082019_signed
Optional Attachment-(1)-31082019
Instrument(s) of creation or modification of charge;-31082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190831
Evidence of cessation;-28082019
Notice of resignation;-28082019
Form DIR-12-28082019_signed
Form BEN - 2-30072019_signed
Declaration under section 90-27072019
Letter of the charge holder stating that the amount has been satisfied-24072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190724