Company Information

CIN
Status
Date of Incorporation
13 September 1999
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,230,000
Authorised Capital
30,000,000

Directors

Vinod Kumar Agarwal
Vinod Kumar Agarwal
Whole Time Director
almost 3 years ago
Vikram Agarwal
Vikram Agarwal
Whole Time Director
over 22 years ago

Past Directors

Ravi Agarwal
Ravi Agarwal
Director
over 16 years ago
Laxmi Devi Agarwal
Laxmi Devi Agarwal
Director
over 24 years ago
Asha Devi Agarwal
Asha Devi Agarwal
Director
about 26 years ago

Charges

0
18 September 2018
Axis Bank Limited
14 Lak
27 May 2011
Hdfc Bank Limited
5 Crore
24 February 2005
State Bank Of Bikaner & Jaipur
3 Crore
20 January 2006
State Bank Of Bikaner & Jaipur
11 Lak
08 March 2001
State Bank Of Bikaner And Jaipur
1 Crore
10 November 2005
Bank Of Baroda
3 Crore
10 November 2005
Bank Of Baroda
50 Lak
07 February 2004
Bank Of Baroda
1 Crore
09 May 2023
Others
0
18 September 2018
Axis Bank Limited
0
10 November 2005
Bank Of Baroda
0
27 May 2011
Hdfc Bank Limited
0
24 February 2005
State Bank Of Bikaner & Jaipur
0
20 January 2006
State Bank Of Bikaner & Jaipur
0
07 February 2004
Bank Of Baroda
0
10 November 2005
Bank Of Baroda
0
08 March 2001
State Bank Of Bikaner And Jaipur
0
09 May 2023
Others
0
18 September 2018
Axis Bank Limited
0
10 November 2005
Bank Of Baroda
0
27 May 2011
Hdfc Bank Limited
0
24 February 2005
State Bank Of Bikaner & Jaipur
0
20 January 2006
State Bank Of Bikaner & Jaipur
0
07 February 2004
Bank Of Baroda
0
10 November 2005
Bank Of Baroda
0
08 March 2001
State Bank Of Bikaner And Jaipur
0
09 May 2023
Others
0
18 September 2018
Axis Bank Limited
0
10 November 2005
Bank Of Baroda
0
27 May 2011
Hdfc Bank Limited
0
24 February 2005
State Bank Of Bikaner & Jaipur
0
20 January 2006
State Bank Of Bikaner & Jaipur
0
07 February 2004
Bank Of Baroda
0
10 November 2005
Bank Of Baroda
0
08 March 2001
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-04032020-signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-19102019
Copy of MGT-8-19102019
Form MGT-7-19102019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form ADT-1-23052019_signed
Optional Attachment-(1)-23052019
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
Form CHG-1-26112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181126
Instrument(s) of creation or modification of charge;-21112018
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Copy of MGT-8-26102018
Form AOC-4-02122017_signed
Directors report as per section 134(3)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-26112017