Company Information

CIN
Status
Date of Incorporation
04 January 1999
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Utkarsh Rustogi
Utkarsh Rustogi
Director/Designated Partner
over 2 years ago
Kushagra Patel
Kushagra Patel
Director/Designated Partner
over 2 years ago
Jaimin Manubhai Patel
Jaimin Manubhai Patel
Director/Designated Partner
almost 3 years ago
Mahendra Kumar Agarwal
Mahendra Kumar Agarwal
Director
almost 27 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director/Designated Partner
almost 27 years ago

Past Directors

Kusum Rani Agrawal
Kusum Rani Agrawal
Additional Director
over 10 years ago
Mridula Sekhsaria
Mridula Sekhsaria
Additional Director
over 10 years ago
Vilasben Manubhai Patel
Vilasben Manubhai Patel
Additional Director
over 10 years ago
Minesh Patel
Minesh Patel
Additional Director
over 10 years ago

Charges

31 Crore
19 May 2012
Hdfc Bank Limited
31 Crore
27 September 2004
The Bank Of Rajasthan Limited
5 Crore
26 May 2009
The Bank Of Rajasthan Limited
3 Crore
10 May 2023
Hdfc Bank Limited
0
22 March 2023
Hdfc Bank Limited
0
31 January 2023
Others
0
19 May 2012
Hdfc Bank Limited
0
26 May 2009
The Bank Of Rajasthan Limited
0
27 September 2004
The Bank Of Rajasthan Limited
0
10 May 2023
Hdfc Bank Limited
0
22 March 2023
Hdfc Bank Limited
0
31 January 2023
Others
0
19 May 2012
Hdfc Bank Limited
0
26 May 2009
The Bank Of Rajasthan Limited
0
27 September 2004
The Bank Of Rajasthan Limited
0
10 May 2023
Hdfc Bank Limited
0
22 March 2023
Hdfc Bank Limited
0
31 January 2023
Others
0
19 May 2012
Hdfc Bank Limited
0
26 May 2009
The Bank Of Rajasthan Limited
0
27 September 2004
The Bank Of Rajasthan Limited
0

Documents

Optional Attachment-(1)-31102020
Form CHG-1-31102020_signed
Optional Attachment-(3)-31102020
Optional Attachment-(4)-31102020
Instrument(s) of creation or modification of charge;-31102020
Optional Attachment-(2)-31102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Form DPT-3-05102020-signed
Form DPT-3-14032020-signed
Form ADT-1-04122019_signed
Form MGT-7-03122019_signed
Form AOC-4(XBRL)-03122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Copy of MGT-8-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of written consent given by auditor-27112019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012019
XBRL document in respect Consolidated financial statement-28012019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28012019
Form AOC-4(XBRL)-28012019_signed
Form MGT-7-19012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form CHG-1-13122017_signed
Instrument(s) of creation or modification of charge;-13122017