Company Information

CIN
Status
Date of Incorporation
10 May 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,787,290
Authorised Capital
50,000,000

Directors

Narayan Lal Agarwal
Narayan Lal Agarwal
Director
almost 2 years ago
Akanksha Agarwal
Akanksha Agarwal
Director/Designated Partner
over 2 years ago
Steffi Agarwal
Steffi Agarwal
Director/Designated Partner
over 3 years ago
Suman Agarwal
Suman Agarwal
Director
over 19 years ago

Charges

2 Crore
06 August 2019
Bank Of Baroda
9 Lak
31 December 2014
Vijaya Bank
2 Crore
25 March 2014
Vijaya Bank
8 Lak
31 October 2006
Icici Bank Limited
45 Lak
31 October 2006
Icici Bank Limited
1 Crore
20 November 2007
Icici Bank Limited
47 Lak
20 November 2007
Icici Bank Limited
99 Lak
26 August 2010
Bajaj Auto Finance Ltd
1 Crore
04 April 2022
Hdfc Bank Limited
0
06 August 2019
Others
0
31 December 2014
Vijaya Bank
0
20 November 2007
Icici Bank Limited
0
20 November 2007
Icici Bank Limited
0
25 March 2014
Vijaya Bank
0
26 August 2010
Bajaj Auto Finance Ltd
0
31 October 2006
Icici Bank Limited
0
31 October 2006
Icici Bank Limited
0
04 April 2022
Hdfc Bank Limited
0
06 August 2019
Others
0
31 December 2014
Vijaya Bank
0
20 November 2007
Icici Bank Limited
0
20 November 2007
Icici Bank Limited
0
25 March 2014
Vijaya Bank
0
26 August 2010
Bajaj Auto Finance Ltd
0
31 October 2006
Icici Bank Limited
0
31 October 2006
Icici Bank Limited
0
04 April 2022
Hdfc Bank Limited
0
06 August 2019
Others
0
31 December 2014
Vijaya Bank
0
20 November 2007
Icici Bank Limited
0
20 November 2007
Icici Bank Limited
0
25 March 2014
Vijaya Bank
0
26 August 2010
Bajaj Auto Finance Ltd
0
31 October 2006
Icici Bank Limited
0
31 October 2006
Icici Bank Limited
0

Documents

Form DPT-3-08122020_signed
Form DPT-3-01022020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Optional Attachment-(1)-31082019
Form CHG-1-31082019_signed
Instrument(s) of creation or modification of charge;-31082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190831
Form DPT-3-28062019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form AOC-4-11102018_signed
Form MGT-14-29092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092018
Optional Attachment-(1)-06092018
Form MGT-14-23072018-signed
Altered articles of association-21072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072018
Form ADT-1-19072018_signed
Form ADT-3-19072018-signed
Copy of written consent given by auditor-19072018
Resignation letter-19072018
Copy of resolution passed by the company-19072018
Copy of the intimation sent by company-19072018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112017