Company Information

CIN
Status
Date of Incorporation
04 February 1992
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,106,500
Authorised Capital
50,000,000

Past Directors

Surendra Agarwal
Surendra Agarwal
Additional Director
almost 10 years ago
Kanupriya Agarwal
Kanupriya Agarwal
Director
over 15 years ago
Raghuveer Sharan Agarwal
Raghuveer Sharan Agarwal
Director
about 27 years ago
Sunil Kumar Jain
Sunil Kumar Jain
Director
almost 34 years ago

Charges

8 Crore
28 April 2016
Icici Bank Limited
16 Lak
29 February 2016
Icici Bank Limited
18 Lak
22 May 2015
Icici Bank Limited
44 Lak
27 February 2015
Hdfc Bank Limited
1 Crore
24 August 2011
Adarsh Co-operative Bank Limited
3 Crore
24 August 2011
Adarsh Co-operative Bank Ltd
3 Crore
12 March 2014
Adarsh Co-operative Bank Ltd
1 Crore
09 August 2011
Adarsh Co-operative Bank Ltd
6 Crore
24 July 2012
The Adarsh Co-operative Bank Limited
75 Lak
24 July 2012
The Adarsh Co-operative Bank Limited
75 Lak
07 April 2017
Adarsh Co-operative Bank Ltd
5 Crore
25 March 2017
Jumbo Finvest (india) Limited
5 Crore
27 March 2012
Bajaj Finance Limited
13 Lak
26 October 2004
Rajasthan Financial Corporation
7 Crore
08 April 1994
Rajasthan Financial Corporation
28 Lak
09 March 2006
The Bank Of Rajasthan Limited
75 Lak
13 January 2006
Small Industries Development Bank Of India
50 Lak
20 January 2006
Small Industries Development Bank Of India
50 Lak
28 April 2016
Others
0
07 April 2017
Adarsh Co-operative Bank Ltd
0
25 March 2017
Others
0
20 January 2006
Small Industries Development Bank Of India
0
27 February 2015
Hdfc Bank Limited
0
24 July 2012
The Adarsh Co-operative Bank Limited
0
24 July 2012
The Adarsh Co-operative Bank Limited
0
24 August 2011
Adarsh Co-operative Bank Ltd
0
09 March 2006
The Bank Of Rajasthan Limited
0
12 March 2014
Adarsh Co-operative Bank Ltd
0
13 January 2006
Small Industries Development Bank Of India
0
22 May 2015
Icici Bank Limited
0
08 April 1994
Rajasthan Financial Corporation
0
27 March 2012
Bajaj Finance Limited
0
24 August 2011
Adarsh Co-operative Bank Limited
0
29 February 2016
Icici Bank Limited
0
09 August 2011
Adarsh Co-operative Bank Ltd
0
26 October 2004
Rajasthan Financial Corporation
0
28 April 2016
Others
0
07 April 2017
Adarsh Co-operative Bank Ltd
0
25 March 2017
Others
0
20 January 2006
Small Industries Development Bank Of India
0
27 February 2015
Hdfc Bank Limited
0
24 July 2012
The Adarsh Co-operative Bank Limited
0
24 July 2012
The Adarsh Co-operative Bank Limited
0
24 August 2011
Adarsh Co-operative Bank Ltd
0
09 March 2006
The Bank Of Rajasthan Limited
0
12 March 2014
Adarsh Co-operative Bank Ltd
0
13 January 2006
Small Industries Development Bank Of India
0
22 May 2015
Icici Bank Limited
0
08 April 1994
Rajasthan Financial Corporation
0
27 March 2012
Bajaj Finance Limited
0
24 August 2011
Adarsh Co-operative Bank Limited
0
29 February 2016
Icici Bank Limited
0
09 August 2011
Adarsh Co-operative Bank Ltd
0
26 October 2004
Rajasthan Financial Corporation
0
28 April 2016
Others
0
07 April 2017
Adarsh Co-operative Bank Ltd
0
25 March 2017
Others
0
20 January 2006
Small Industries Development Bank Of India
0
27 February 2015
Hdfc Bank Limited
0
24 July 2012
The Adarsh Co-operative Bank Limited
0
24 July 2012
The Adarsh Co-operative Bank Limited
0
24 August 2011
Adarsh Co-operative Bank Ltd
0
09 March 2006
The Bank Of Rajasthan Limited
0
12 March 2014
Adarsh Co-operative Bank Ltd
0
13 January 2006
Small Industries Development Bank Of India
0
22 May 2015
Icici Bank Limited
0
08 April 1994
Rajasthan Financial Corporation
0
27 March 2012
Bajaj Finance Limited
0
24 August 2011
Adarsh Co-operative Bank Limited
0
29 February 2016
Icici Bank Limited
0
09 August 2011
Adarsh Co-operative Bank Ltd
0
26 October 2004
Rajasthan Financial Corporation
0

Documents

Form DPT-3-29122020
Form DPT-3-09012020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-01112019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-05092019_signed
Copy of written consent given by auditor-05092019
Copy of the intimation sent by company-05092019
Copy of resolution passed by the company-05092019
Form ADT-3-29082019_signed
Resignation letter-29082019
Letter of the charge holder stating that the amount has been satisfied-22012019
Form CHG-4-22012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190122
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Form AOC-4-20102018_signed
Form INC-22-29092018_signed
Copy of board resolution authorizing giving of notice-05092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05092018
Copies of the utility bills as mentioned above (not older than two months)-05092018