Company Information

CIN
Status
Date of Incorporation
23 March 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
425,000
Authorised Capital
500,000

Directors

Bina Agarwal Devi
Bina Agarwal Devi
Director
over 2 years ago
Anu Agrawal .
Anu Agrawal .
Director/Designated Partner
over 7 years ago
Aditya Agarwal
Aditya Agarwal
Director/Designated Partner
over 7 years ago
Praveen Kumar Gaur
Praveen Kumar Gaur
Director
about 9 years ago
Sanjay Gupta .
Sanjay Gupta .
Director
about 9 years ago
Rohit Agarwal .
Rohit Agarwal .
Director
about 9 years ago
Pankaj Sharma
Pankaj Sharma
Director
about 9 years ago
Prahlad Kumar Gupta
Prahlad Kumar Gupta
Director
about 9 years ago
Ankita Agrawal
Ankita Agrawal
Director
about 9 years ago
Ankit Agarwal
Ankit Agarwal
Director
over 15 years ago
Kailash Chandra Agarwal
Kailash Chandra Agarwal
Director
over 15 years ago

Past Directors

Shankar Lal Vishnoi
Shankar Lal Vishnoi
Director
about 9 years ago
Aditi Agarwal
Aditi Agarwal
Director
about 9 years ago

Charges

0
18 May 2013
Indusind Bank Limited
1 Crore
16 March 2011
Indian Bank
35 Lak
18 May 2013
Indusind Bank Limited
0
16 March 2011
Indian Bank
0
18 May 2013
Indusind Bank Limited
0
16 March 2011
Indian Bank
0
18 May 2013
Indusind Bank Limited
0
16 March 2011
Indian Bank
0
18 May 2013
Indusind Bank Limited
0
16 March 2011
Indian Bank
0

Documents

Form DPT-3-31122020
Auditor?s certificate-31122020
Form DPT-3-15022020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form DPT-3-30062019
Auditor?s certificate-30062019
Form MGT-7-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Optional Attachment-(2)-19072018
Optional Attachment-(3)-19072018
Proof of dispatch-19072018
Optional Attachment-(1)-19072018
Acknowledgement received from company-19072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072018
Evidence of cessation;-19072018
Form DIR-11-19072018_signed
Notice of resignation filed with the company-19072018
Notice of resignation;-19072018
Form DIR-12-19072018_signed
Letter of the charge holder stating that the amount has been satisfied-22012018
Form CHG-4-22012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180122