Company Information

CIN
Status
Date of Incorporation
16 March 2007
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,556,320
Authorised Capital
3,500,000

Directors

Deepak Agarwal
Deepak Agarwal
Director/Designated Partner
about 2 years ago
Priti Agarwal
Priti Agarwal
Director/Designated Partner
over 2 years ago
Mamta Agarwal
Mamta Agarwal
Director/Designated Partner
over 14 years ago
Sudhir Agarwal
Sudhir Agarwal
Director/Designated Partner
over 14 years ago

Past Directors

Dinesh Agarwal
Dinesh Agarwal
Director
over 16 years ago
Sunil Agarwal
Sunil Agarwal
Director
over 16 years ago
Shanti Lal Agarwal
Shanti Lal Agarwal
Director
over 18 years ago
Deendyal Saraf
Deendyal Saraf
Director
over 18 years ago

Charges

18 Crore
15 February 2016
Punjab National Bank
1 Crore
27 April 2011
State Bank Of India
17 Crore
06 July 2012
State Bank Of Travancore
42 Lak
27 April 2011
State Bank Of Travancore
78 Lak
27 April 2011
State Bank Of India
0
15 February 2016
Punjab National Bank
0
06 July 2012
State Bank Of Travancore
0
27 April 2011
State Bank Of Travancore
0
27 April 2011
State Bank Of India
0
15 February 2016
Punjab National Bank
0
06 July 2012
State Bank Of Travancore
0
27 April 2011
State Bank Of Travancore
0
27 April 2011
State Bank Of India
0
15 February 2016
Punjab National Bank
0
06 July 2012
State Bank Of Travancore
0
27 April 2011
State Bank Of Travancore
0

Documents

Form ADT-3-07012021_signed
Resignation letter-31122020
Copy of MGT-8-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Optional Attachment-(1)-27112020
Directors report as per section 134(3)-27112020
List of share holders, debenture holders;-27112020
Form AOC-4-27112020_signed
Form MGT-7-27112020_signed
Form DPT-3-28092020-signed
Form DPT-3-19022020-signed
Copy of MGT-8-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Optional Attachment-(1)-25102019
Form MGT-7-25102019_signed
Form AOC-4-25102019_signed
Form DPT-3-27062019
Letter of the charge holder stating that the amount has been satisfied-20052019
Form CHG-4-20052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190520
Form MGT-14-18052019_signed
Form PAS-3-18052019_signed
Copy of Board or Shareholders? resolution-18052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18052019
Form SH-7-17052019-signed
Copy of the resolution for alteration of capital;-16052019
Altered memorandum of assciation;-16052019