Company Information

CIN
Status
Date of Incorporation
04 August 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,722,120
Authorised Capital
38,100,000

Directors

Chetan Prakash Agarwal
Chetan Prakash Agarwal
Director/Designated Partner
over 2 years ago
Mahesh Shrikishan Agrawal
Mahesh Shrikishan Agrawal
Director/Designated Partner
about 30 years ago
Sushil Somdutt Agrawal
Sushil Somdutt Agrawal
Director
over 30 years ago

Past Directors

Eliachydevi Somdatta Agrawal
Eliachydevi Somdatta Agrawal
Director
over 9 years ago
Rajeev Garg
Rajeev Garg
Director
about 21 years ago

Charges

11 Crore
29 June 2000
Industrial Development Bank Of India
3 Crore
23 December 1999
Kailash Synthetics Pvt Ltd
3 Crore
17 January 1996
Kailash Synthetics Pvt Ltd
4 Crore
07 January 1996
Kailash Synthetics Pvt Ltd
1 Crore
19 August 1997
Bank Of Baroda
1 Crore
07 January 1996
Others
0
17 January 1996
Others
0
23 December 1999
Others
0
19 August 1997
Bank Of Baroda
0
29 June 2000
Industrial Development Bank Of India
0
07 January 1996
Others
0
17 January 1996
Others
0
23 December 1999
Others
0
19 August 1997
Bank Of Baroda
0
29 June 2000
Industrial Development Bank Of India
0

Documents

Form DPT-3-12102020-signed
Form DPT-3-11102020-signed
Form MR-1-24082020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24082020
Copy of shareholders resolution-24082020
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Form MGT-7-23112019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-08062019_signed
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102017
Letter of appointment;-24102017
Form DIR-12-24102017_signed
Form MGT-7-17122016_signed
Form AOC-4-17122016_signed