Company Information

CIN
Status
Date of Incorporation
20 March 2006
State / ROC
Jaipur /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
28,970,000
Authorised Capital
35,000,000

Directors

Jitesh Agrawal
Jitesh Agrawal
Managing Director
almost 3 years ago
Rakesh Khandelwal
Rakesh Khandelwal
Director
over 6 years ago
Lalit Kumar Agrawal
Lalit Kumar Agrawal
Director
over 19 years ago
Akhilesh Agrawal
Akhilesh Agrawal
Director
over 19 years ago
Sunita Agarwal
Sunita Agarwal
Director
over 19 years ago

Charges

249 Crore
02 May 2018
State Bank Of India
39 Crore
17 October 2017
Axis Bank Limited
17 Crore
30 January 2017
Axis Bank Limited
3 Crore
25 January 2012
State Bank Of India
44 Crore
26 March 2011
Axis Bank Limited
42 Crore
04 May 2009
Madhya Pradesh Financial Corporation
93 Crore
25 January 2012
Madhya Pradesh Finacial Corporation
10 Crore
19 February 2013
Madhya Pradesh Financial Corporation
4 Crore
15 February 2007
Madhya Pradesh Finance Corporation
4 Crore
20 October 2010
Pujab National Bank
9 Crore
21 March 2007
Punjab National Bank
9 Crore
15 February 2007
Punjab National Bank
3 Crore
15 February 2007
Punjab National Bank
2 Crore
04 May 2009
Punjab National Bank
2 Crore
24 March 2021
Axis Bank Limited
4 Crore
24 March 2021
Axis Bank Limited
3 Crore
03 July 2021
State Bank Of India
2 Crore

Documents

Copy of MGT-8-28122019
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DIR-12-14122019_signed
Form AOC-4(XBRL)-04122019-signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Optional Attachment-(1)-23112019
Form DPT-3-20112019-signed
Form MGT-7-24072019_signed
Form 20B-24072019_signed
Copy of MGT-8-17072019
Optional Attachment-(1)-17072019
List of share holders, debenture holders;-17072019
Annual return as per schedule V of the Companies Act,1956-17072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20062019
XBRL document in respect Consolidated financial statement-20062019
Form AOC-4(XBRL)-20062019_signed
Form ADT-1-18062019_signed
Copy of the intimation sent by company-17062019
Copy of resolution passed by the company-17062019
Copy of written consent given by auditor-17062019
Optional Attachment-(1)-10062019
Copy of MGT-8-10062019
List of share holders, debenture holders;-10062019
Form MGT-7-10062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032019