Company Information

CIN
Status
Date of Incorporation
16 December 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
110,000

Directors

Vikas Agrawal
Vikas Agrawal
Director/Designated Partner
over 2 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director
over 3 years ago

Past Directors

Vinay Kumar Agarwal
Vinay Kumar Agarwal
Additional Director
over 12 years ago
Chandra Kanta Agarwal
Chandra Kanta Agarwal
Additional Director
over 12 years ago
Ashish Raniwala
Ashish Raniwala
Director
about 13 years ago
Kiran Lata Raniwala
Kiran Lata Raniwala
Director
about 13 years ago
Dipika Gupta
Dipika Gupta
Director
almost 14 years ago
Chandra Mohan Gupta
Chandra Mohan Gupta
Director
almost 14 years ago

Charges

43 Crore
15 April 2019
Standard Chartered Bank
20 Crore
05 March 2018
Standard Chartered Bank
2 Crore
20 February 2018
Standard Chartered Bank
3 Crore
28 June 2016
Standard Chartered Bank
20 Crore
01 December 2020
Standard Chartered Bank
2 Crore
03 March 2022
Standard Chartered Bank
1 Crore
03 March 2022
Standard Chartered Bank
0
20 February 2018
Standard Chartered Bank
0
15 April 2019
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
28 June 2016
Standard Chartered Bank
0
05 March 2018
Standard Chartered Bank
0
03 March 2022
Standard Chartered Bank
0
20 February 2018
Standard Chartered Bank
0
15 April 2019
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
28 June 2016
Standard Chartered Bank
0
05 March 2018
Standard Chartered Bank
0
03 March 2022
Standard Chartered Bank
0
20 February 2018
Standard Chartered Bank
0
15 April 2019
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
28 June 2016
Standard Chartered Bank
0
05 March 2018
Standard Chartered Bank
0

Documents

Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-31122020
Letter of the charge holder stating that the amount has been satisfied-16122020
Form CHG-4-16122020_signed
Form DPT-3-09122020_signed
Instrument(s) of creation or modification of charge;-24032020
Form CHG-1-24032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200324
Instrument(s) of creation or modification of charge;-20032020
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Form CHG-1-19032020_signed
Instrument(s) of creation or modification of charge;-19032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Form DPT-3-02032020-signed
Letter of the charge holder stating that the amount has been satisfied-30012020
Form CHG-4-30012020_signed
Form AOC-4-13122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-03072019
Instrument(s) of creation or modification of charge;-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703
CERTIFICATE OF REGISTRATION OF CHARGE-20190703
Instrument(s) of creation or modification of charge;-02072019
Form CHG-1-02072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190702