Company Information

CIN
Status
Date of Incorporation
13 September 1988
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,368,300
Authorised Capital
3,000,000

Directors

Om Prakash Goyal
Om Prakash Goyal
Director/Designated Partner
over 2 years ago
Nawal Mohan Agrawal
Nawal Mohan Agrawal
Director
over 2 years ago
Vishnu Prakash Goyal
Vishnu Prakash Goyal
Director
over 2 years ago
Ram Babu Agrawal
Ram Babu Agrawal
Director
over 20 years ago
Ram Gopal Sarraf
Ram Gopal Sarraf
Director
over 33 years ago

Past Directors

Govind Prakash Agarwal
Govind Prakash Agarwal
Director
over 18 years ago

Charges

36 Crore
17 June 2019
Icici Bank Limited
20 Crore
31 October 2006
Standard Chartered Bank
20 Crore
04 November 2020
Icici Bank Limited
3 Crore
21 October 2020
Icici Bank Limited
2 Crore
04 September 2020
Icici Bank Limited
11 Crore
05 March 2022
Others
0
17 June 2019
Others
0
04 September 2020
Others
0
04 November 2020
Others
0
21 October 2020
Others
0
31 October 2006
Standard Chartered Bank
0
05 March 2022
Others
0
17 June 2019
Others
0
04 September 2020
Others
0
04 November 2020
Others
0
21 October 2020
Others
0
31 October 2006
Standard Chartered Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
List of share holders, debenture holders;-17122020
Directors report as per section 134(3)-17122020
Approval letter of extension of financial year or AGM-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Form ADT-1-16122020_signed
Copy of written consent given by auditor-16122020
Copy of the intimation sent by company-16122020
Copy of resolution passed by the company-16122020
Instrument(s) of creation or modification of charge;-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Form DPT-3-29092020-signed
Form CHG-1-20092020_signed
Instrument(s) of creation or modification of charge;-19092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form MGT-14-19032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032020
Optional Attachment-(1)-19032020
Form DPT-3-12032020-signed
Form AOC-4-14102019_signed
Form MGT-7-14102019_signed
Directors report as per section 134(3)-08102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
List of share holders, debenture holders;-08102019
Form DPT-3-09072019