Company Information

CIN
Status
Date of Incorporation
01 September 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Radhey Shyam Mangal
Radhey Shyam Mangal
Director/Designated Partner
almost 3 years ago
Kriti Agarwal
Kriti Agarwal
Director/Designated Partner
almost 5 years ago
Saloni Agarwal
Saloni Agarwal
Director/Designated Partner
almost 5 years ago
Ramnath Garg
Ramnath Garg
Director
about 13 years ago
Shachi Agarwal
Shachi Agarwal
Director/Designated Partner
about 13 years ago
Mahavir Garg
Mahavir Garg
Director
about 13 years ago

Past Directors

Vishal .
Vishal .
Director
about 9 years ago
Gopal Das Garg
Gopal Das Garg
Additional Director
over 9 years ago
Sanjay Khandelwal
Sanjay Khandelwal
Additional Director
about 11 years ago
Rohit Dangayach
Rohit Dangayach
Director
over 14 years ago

Charges

10 Crore
30 January 2017
Bank Of India
3 Crore
23 June 2020
Bank Of India
5 Lak
23 June 2020
Bank Of India
33 Lak
28 January 2023
Kotak Mahindra Bank Limited
5 Crore
15 March 2022
Bank Of India
16 Lak
28 October 2021
Bank Of India
1 Crore
28 January 2023
Others
0
15 March 2022
Bank Of India
0
28 October 2021
Bank Of India
0
23 June 2020
Bank Of India
0
30 January 2017
Bank Of India
0
23 June 2020
Bank Of India
0
28 January 2023
Others
0
15 March 2022
Bank Of India
0
28 October 2021
Bank Of India
0
23 June 2020
Bank Of India
0
30 January 2017
Bank Of India
0
23 June 2020
Bank Of India
0
28 January 2023
Others
0
15 March 2022
Bank Of India
0
28 October 2021
Bank Of India
0
23 June 2020
Bank Of India
0
30 January 2017
Bank Of India
0
23 June 2020
Bank Of India
0

Documents

Form DPT-3-29122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092020
Form DIR-12-02092020_signed
Optional Attachment-(2)-02092020
Notice of resignation;-31072020
Form DIR-12-31072020_signed
Evidence of cessation;-31072020
Instrument(s) of creation or modification of charge;-21072020
Optional Attachment-(1)-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Form DPT-3-07032020-signed
Form MGT-7-24112019_signed
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-30062019
Auditor?s certificate-30062019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form PAS-3-01122017_signed