Company Information

CIN
Status
Date of Incorporation
30 January 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,500,000

Directors

Rajaram Agarwal
Rajaram Agarwal
Director/Designated Partner
about 2 years ago
Bharat Ram Agarwal
Bharat Ram Agarwal
Director
over 2 years ago
Seema Agarwal
Seema Agarwal
Director/Designated Partner
over 3 years ago
Raghvendra Agarwal
Raghvendra Agarwal
Director
over 11 years ago

Past Directors

Sushila Devi Agarwal
Sushila Devi Agarwal
Director
almost 19 years ago
Mohan Agarwal
Mohan Agarwal
Director
almost 19 years ago
Manish Agarwal
Manish Agarwal
Director
almost 19 years ago
Satya Narayan Agarwal
Satya Narayan Agarwal
Director
almost 29 years ago

Charges

5 Crore
30 July 2011
Hdfc Bank Limited
2 Crore
03 April 2007
Hdfc Bank Limited
5 Crore
29 April 2008
State Bank Of India
1 Crore
29 April 2008
State Bank Of India
60 Lak
27 December 2019
Icici Bank Limited
5 Crore
27 December 2019
Others
0
30 July 2011
Hdfc Bank Limited
0
29 April 2008
State Bank Of India
0
03 April 2007
Hdfc Bank Limited
0
29 April 2008
State Bank Of India
0
27 December 2019
Others
0
30 July 2011
Hdfc Bank Limited
0
29 April 2008
State Bank Of India
0
03 April 2007
Hdfc Bank Limited
0
29 April 2008
State Bank Of India
0

Documents

Form DPT-3-22122020_signed
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-23092020_signed
Optional Attachment-(1)-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
CERTIFICATE OF SATISFACTION OF CHARGE-20200918
Form CHG-4-18092020_signed
Letter of the charge holder stating that the amount has been satisfied-18092020
Form CHG-4-18092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200918
Form DPT-3-21022020-signed
Form CHG-1-11012020_signed
Instrument(s) of creation or modification of charge;-11012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200111
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed