Company Information

CIN
Status
Date of Incorporation
18 March 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,765,200
Authorised Capital
8,500,000

Directors

Rajesh Narain Agarwal
Rajesh Narain Agarwal
Director/Designated Partner
almost 3 years ago
Usha Agarwal
Usha Agarwal
Director/Designated Partner
about 10 years ago
Rajendera Kumar Agrawal
Rajendera Kumar Agrawal
Director
almost 16 years ago

Past Directors

Ajay Kumar Natani
Ajay Kumar Natani
Director
over 19 years ago

Charges

5 Crore
30 September 2019
Kotak Mahindra Prime Limited
10 Lak
10 August 2016
State Bank Of India
2 Crore
19 April 2014
Icici Bank Limited
1 Crore
29 July 2006
State Bank Of Bikaner And Jaipur
1 Crore
18 August 2005
Rajasthan Financial Corporation
15 Lak
15 July 2021
Icici Bank
1 Crore
25 September 2023
Sidbi
0
02 February 2023
Sidbi
0
28 December 2021
State Bank Of India
0
10 August 2016
State Bank Of India
0
30 September 2019
Others
0
15 July 2021
Others
0
29 July 2006
State Bank Of Bikaner And Jaipur
0
19 April 2014
Icici Bank Limited
0
18 August 2005
Rajasthan Financial Corporation
0
25 September 2023
Sidbi
0
02 February 2023
Sidbi
0
28 December 2021
State Bank Of India
0
10 August 2016
State Bank Of India
0
30 September 2019
Others
0
15 July 2021
Others
0
29 July 2006
State Bank Of Bikaner And Jaipur
0
19 April 2014
Icici Bank Limited
0
18 August 2005
Rajasthan Financial Corporation
0

Documents

Form DPT-3-05102020-signed
Form CHG-1-19062020_signed
Instrument(s) of creation or modification of charge;-19062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Form DPT-3-21022020-signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Form AOC-4-17112019_signed
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191115
Instrument(s) of creation or modification of charge;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-30062019
Form AOC-4-16012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-05122017_signed
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
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)-31122016
Directors report as per section 134(3)-31122016
Form AOC-4-31122016_signed
List of share holders, debenture holders;-30122016
Form MGT-7-30122016_signed
Instrument(s) of creation or modification of charge;-20082016