Company Information

CIN
Status
Date of Incorporation
12 March 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Narendra Kumar Agarwal
Narendra Kumar Agarwal
Director
almost 3 years ago
Rekha Agarwal
Rekha Agarwal
Director
over 21 years ago

Charges

22 Lak
29 December 2015
Bank Of Baroda
22 Crore
08 June 2020
Hdfc Bank Limited
22 Lak
08 June 2020
Hdfc Bank Limited
0
29 December 2015
Bank Of Baroda
0
08 June 2020
Hdfc Bank Limited
0
29 December 2015
Bank Of Baroda
0
08 June 2020
Hdfc Bank Limited
0
29 December 2015
Bank Of Baroda
0

Documents

Form CHG-4-24122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Letter of the charge holder stating that the amount has been satisfied-22122020
Form DPT-3-01102020-signed
Form MGT-14-22092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092020
Form CHG-1-16062020_signed
Instrument(s) of creation or modification of charge;-16062020
Optional Attachment-(1)-16062020
Optional Attachment-(2)-16062020
Optional Attachment-(3)-16062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Form DPT-3-04012020-signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-07112019
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form MSME FORM I-31102019_signed
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MGT-14-13072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072019
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
List of share holders, debenture holders;-17122018
Directors report as per section 134(3)-17122018