Company Information

CIN
Status
Date of Incorporation
09 April 2003
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,100,000
Authorised Capital
10,000,000

Directors

Kamal Agarwal
Kamal Agarwal
Director/Designated Partner
about 3 years ago
Dinesh Agarwal
Dinesh Agarwal
Director/Designated Partner
almost 22 years ago

Charges

25 Crore
27 April 2013
Icici Bank Limited
12 Crore
29 November 2011
Ing Vysya Bank Limited
7 Crore
10 March 2009
3i Infotech Trusteeship Services Limited
6 Crore
10 April 2008
State Bank Of Mysore
3 Crore
10 April 2008
State Bank Of Mysore
3 Crore
14 August 2020
State Bank Of India
12 Crore
17 June 2021
Icici Bank Limited
12 Crore
23 August 2023
Yes Bank Limited
0
17 June 2021
Others
0
19 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
14 August 2020
State Bank Of India
0
27 April 2013
Icici Bank Limited
0
10 April 2008
State Bank Of Mysore
0
29 November 2011
Ing Vysya Bank Limited
0
10 April 2008
State Bank Of Mysore
0
10 March 2009
3i Infotech Trusteeship Services Limited
0
23 August 2023
Yes Bank Limited
0
17 June 2021
Others
0
19 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
14 August 2020
State Bank Of India
0
27 April 2013
Icici Bank Limited
0
10 April 2008
State Bank Of Mysore
0
29 November 2011
Ing Vysya Bank Limited
0
10 April 2008
State Bank Of Mysore
0
10 March 2009
3i Infotech Trusteeship Services Limited
0
23 August 2023
Yes Bank Limited
0
17 June 2021
Others
0
19 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
14 August 2020
State Bank Of India
0
27 April 2013
Icici Bank Limited
0
10 April 2008
State Bank Of Mysore
0
29 November 2011
Ing Vysya Bank Limited
0
10 April 2008
State Bank Of Mysore
0
10 March 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form CHG-4-21102020_signed
Letter of the charge holder stating that the amount has been satisfied-21102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Form DPT-3-01102020-signed
Instrument(s) of creation or modification of charge;-25082020
Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Form DPT-3-11032020-signed
Form MGT-7-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112019
Form AOC-4(XBRL)-14112019_signed
Copy of MGT-8-13112019
List of share holders, debenture holders;-13112019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-28062019
Form ADT-1-01062019_signed
Copy of the intimation sent by company-31052019
Optional Attachment-(1)-31052019
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
Copy of MGT-8-14112018
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Optional Attachment-(1)-28102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Form AOC-4(XBRL)-28102018_signed
Form AOC-4(XBRL)-22122017_signed