Company Information

CIN
Status
Date of Incorporation
12 August 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,807,000
Authorised Capital
2,500,000

Directors

Sparsh Agarwal
Sparsh Agarwal
Director/Designated Partner
over 2 years ago
Manoj Agarwal
Manoj Agarwal
Director/Designated Partner
over 2 years ago
Satish Agarwal
Satish Agarwal
Director/Designated Partner
over 2 years ago
Ravi Kumar Surana
Ravi Kumar Surana
Director/Designated Partner
about 4 years ago

Past Directors

Savita Agarwal
Savita Agarwal
Director
about 10 years ago
Shanker Agarwal
Shanker Agarwal
Director
over 14 years ago
Nirmal Sharma
Nirmal Sharma
Director
over 14 years ago

Registered Trademarks

Rudraksh Group Rudraksh Buildstate

[Class : 37] Building Construction; Repair; Installation Services In Class 37.

Charges

20 Lak
12 June 2019
Vijaya Bank
20 Lak
03 September 2015
State Bank Of Bikaner And Jaipur
4 Crore
12 June 2019
Vijaya Bank
0
03 September 2015
State Bank Of Bikaner And Jaipur
0
12 June 2019
Vijaya Bank
0
03 September 2015
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-14102020-signed
Form MGT-7-04122019_signed
Form AOC-4-04122019_signed
List of share holders, debenture holders;-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Evidence of cessation;-21102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102019
Form DIR-12-21102019_signed
Interest in other entities;-21102019
Notice of resignation;-21102019
Optional Attachment-(1)-21102019
Form DPT-3-14102019-signed
Instrument(s) of creation or modification of charge;-21062019
Form CHG-1-21062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190621
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16052019
Directors report as per section 134(3)-16052019
Form AOC-4-16052019_signed
Form ADT-1-29042019_signed
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form MGT-7-17012019_signed
Form ADT-3-10012019_signed
Resignation letter-09012019
List of share holders, debenture holders;-31122018
Letter of the charge holder stating that the amount has been satisfied-02082018
Form CHG-4-02082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180802
Directors report as per section 134(3)-03012018