Company Information

CIN
Status
Date of Incorporation
22 March 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
468,000
Authorised Capital
2,450,000

Directors

Naresh Agarwal
Naresh Agarwal
Director/Designated Partner
over 2 years ago
Kushal Agarwal
Kushal Agarwal
Director/Designated Partner
almost 20 years ago

Charges

2 Crore
18 February 2008
Indian Overseas Bank
2 Crore
20 November 1998
State Bank Of Bikaner & Jaipur
4 Lak
31 December 1991
State Bank Of Bikaner & Jaipur
60 Thousand
05 September 2006
Indian Overseas Bank
50 Lak
06 September 2006
Indian Overseas Bank
25 Lak
06 September 2006
Indian Overseas Bank
0
05 September 2006
Indian Overseas Bank
0
20 November 1998
State Bank Of Bikaner & Jaipur
0
31 December 1991
State Bank Of Bikaner & Jaipur
0
18 February 2008
Indian Overseas Bank
0
06 September 2006
Indian Overseas Bank
0
05 September 2006
Indian Overseas Bank
0
20 November 1998
State Bank Of Bikaner & Jaipur
0
31 December 1991
State Bank Of Bikaner & Jaipur
0
18 February 2008
Indian Overseas Bank
0
06 September 2006
Indian Overseas Bank
0
05 September 2006
Indian Overseas Bank
0
20 November 1998
State Bank Of Bikaner & Jaipur
0
31 December 1991
State Bank Of Bikaner & Jaipur
0
18 February 2008
Indian Overseas Bank
0
06 September 2006
Indian Overseas Bank
0
05 September 2006
Indian Overseas Bank
0
20 November 1998
State Bank Of Bikaner & Jaipur
0
31 December 1991
State Bank Of Bikaner & Jaipur
0
18 February 2008
Indian Overseas Bank
0
06 September 2006
Indian Overseas Bank
0
05 September 2006
Indian Overseas Bank
0
20 November 1998
State Bank Of Bikaner & Jaipur
0
31 December 1991
State Bank Of Bikaner & Jaipur
0
18 February 2008
Indian Overseas Bank
0

Documents

Form MGT-7-21122020_signed
List of share holders, debenture holders;-19122020
Approval letter for extension of AGM;-19122020
Form AOC-4-19122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
Approval letter of extension of financial year or AGM-18122020
Directors report as per section 134(3)-18122020
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Form DPT-3-06062019-signed
Auditor?s certificate-25052019
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-22112017
List of share holders, debenture holders;-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
List of share holders, debenture holders;-23112016