Company Information

CIN
Status
Date of Incorporation
02 March 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
416,000
Authorised Capital
1,000,000

Directors

Ram Babu Agrawal
Ram Babu Agrawal
Director/Designated Partner
over 2 years ago
Om Prakash Goyal
Om Prakash Goyal
Director/Designated Partner
over 2 years ago
Vishnu Prakash Goyal
Vishnu Prakash Goyal
Beneficial Owner
over 2 years ago
Lokesh Agrawal
Lokesh Agrawal
Beneficial Owner
almost 21 years ago

Charges

23 Crore
30 April 2019
Icici Bank Limited
20 Crore
25 November 2006
Hdfc Bank Limited
2 Crore
28 October 2006
Standard Chartered Bank
20 Crore
05 August 2016
Hdfc Bank Limited
20 Crore
27 September 2005
Hongkong And Shanghai Banking Corporation Limited
6 Crore
04 November 2020
Icici Bank Limited
3 Crore
29 July 2023
Others
0
29 July 2023
Others
0
29 May 2023
Hdfc Bank Limited
0
01 November 2022
Indian Overseas Bank
0
01 November 2022
Indian Overseas Bank
0
05 August 2016
Hdfc Bank Limited
0
04 November 2020
Others
0
30 April 2019
Others
0
28 October 2006
Standard Chartered Bank
0
25 November 2006
Hdfc Bank Limited
0
27 September 2005
Hongkong And Shanghai Banking Corporation Limited
0
29 July 2023
Others
0
29 July 2023
Others
0
29 May 2023
Hdfc Bank Limited
0
01 November 2022
Indian Overseas Bank
0
01 November 2022
Indian Overseas Bank
0
05 August 2016
Hdfc Bank Limited
0
04 November 2020
Others
0
30 April 2019
Others
0
28 October 2006
Standard Chartered Bank
0
25 November 2006
Hdfc Bank Limited
0
27 September 2005
Hongkong And Shanghai Banking Corporation Limited
0
29 July 2023
Others
0
29 July 2023
Others
0
29 May 2023
Hdfc Bank Limited
0
01 November 2022
Indian Overseas Bank
0
01 November 2022
Indian Overseas Bank
0
05 August 2016
Hdfc Bank Limited
0
04 November 2020
Others
0
30 April 2019
Others
0
28 October 2006
Standard Chartered Bank
0
25 November 2006
Hdfc Bank Limited
0
27 September 2005
Hongkong And Shanghai Banking Corporation Limited
0

Documents

Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Optional Attachment-(4)-01072020
Optional Attachment-(2)-01072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01072020
Form DIR-12-01072020_signed
Optional Attachment-(3)-01072020
Form DPT-3-12032020-signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-26102019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form CHG-4-23092019_signed
Letter of the charge holder stating that the amount has been satisfied-23092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190923
Form BEN - 2-13092019_signed
Declaration under section 90-13092019
Form DPT-3-09072019
Form CHG-4-11062019_signed
Letter of the charge holder stating that the amount has been satisfied-11062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190611
Form MSME FORM I-31052019_signed
Instrument(s) of creation or modification of charge;-20052019
Form CHG-1-20052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190520
Evidence of cessation;-03122018
Notice of resignation filed with the company-03122018
Notice of resignation;-03122018