Company Information

CIN
Status
Date of Incorporation
16 November 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Anil Agrawal
Anil Agrawal
Director/Designated Partner
about 2 years ago
Pushpendra Agrawal
Pushpendra Agrawal
Director/Designated Partner
about 2 years ago
Khushboo Agarwal
Khushboo Agarwal
Director/Designated Partner
over 8 years ago

Charges

0
16 March 2012
State Bank Of Bikaner And Jaipur
9 Lak
31 January 2011
State Bank Of Bikaner And Jaipur
95 Lak
31 January 2011
State Bank Of Bikaner And Jaipur
1 Crore
31 January 2011
State Bank Of Bikaner And Jaipur
30 Lak
26 February 2007
Bank Of Baroda
1 Crore
26 February 2007
Bank Of Baroda
75 Lak
11 January 2010
Bank Of Baroda
40 Lak
11 January 2010
Bank Of Baroda
54 Lak
17 August 2009
Bank Of Baroda
60 Lak
15 July 2009
State Bank Of Patiala
1 Crore
12 June 2006
State Bank Of Bikaner And Jaipur
25 Lak
11 January 2010
Bank Of Baroda
0
31 January 2011
State Bank Of Bikaner And Jaipur
0
11 January 2010
Bank Of Baroda
0
16 March 2012
State Bank Of Bikaner And Jaipur
0
17 August 2009
Bank Of Baroda
0
15 July 2009
State Bank Of Patiala
0
31 January 2011
State Bank Of Bikaner And Jaipur
0
31 January 2011
State Bank Of Bikaner And Jaipur
0
26 February 2007
Bank Of Baroda
0
26 February 2007
Bank Of Baroda
0
12 June 2006
State Bank Of Bikaner And Jaipur
0
11 January 2010
Bank Of Baroda
0
31 January 2011
State Bank Of Bikaner And Jaipur
0
11 January 2010
Bank Of Baroda
0
16 March 2012
State Bank Of Bikaner And Jaipur
0
17 August 2009
Bank Of Baroda
0
15 July 2009
State Bank Of Patiala
0
31 January 2011
State Bank Of Bikaner And Jaipur
0
31 January 2011
State Bank Of Bikaner And Jaipur
0
26 February 2007
Bank Of Baroda
0
26 February 2007
Bank Of Baroda
0
12 June 2006
State Bank Of Bikaner And Jaipur
0

Documents

Form STK-2-30032019-signed
Form MGT-14-11022019_signed
Optional Attachment-(3)-11022019
Optional Attachment-(4)-11022019
Optional Attachment-(5)-11022019
Optional Attachment-(2)-11022019
-11022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022019
Optional Attachment-(1)-11022019
Directors report as per section 134(3)-28102017
List of share holders, debenture holders;-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Letter of appointment;-23102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102017
Form DIR-12-23102017_signed
Optional Attachment-(1)-23102017
List of share holders, debenture holders;-27112016
Form MGT-7-27112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Directors report as per section 134(3)-26112016
Form AOC-4-26112016
Form ADT-1-09102016_signed
Copy of written consent given by auditor-09102016
Copy of the intimation sent by company-09102016
Copy of resolution passed by the company-09102016
Letter of the charge holder-110316.PDF
Form CHG-4-110316.OCT
Memorandum of satisfaction of Charge-110316.PDF