Company Information

CIN
Status
Date of Incorporation
10 April 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,524,360
Authorised Capital
23,700,000

Directors

Sanjay Jain
Sanjay Jain
Director/Designated Partner
over 2 years ago
Asha Krishna Das Agrawal
Asha Krishna Das Agrawal
Director
about 26 years ago
Krishna Das Agrawal
Krishna Das Agrawal
Director
about 26 years ago

Past Directors

Rajesh Kumar Agrawal
Rajesh Kumar Agrawal
Director
about 10 years ago
Sunil Agarwal
Sunil Agarwal
Additional Director
over 17 years ago
Renu Agrawal
Renu Agrawal
Additional Director
over 17 years ago

Charges

19 Crore
30 March 2017
State Bank Of India
4 Crore
29 March 2007
State Bank Of India
14 Crore
31 March 2008
State Bank Of India
1 Crore
16 October 1999
The Jammu & Kashmir Bank Ltd
3 Crore
16 October 1999
The Jammu & Kashmir Bank Ltd
70 Lak
16 October 1999
The Jammu & Kashmir Bank Ltd
70 Lak
19 December 2001
The Jammu & Kashmir Bank Limited
7 Crore
31 May 2004
The Jammu & Kashmir Bank Ltd.
1 Crore
28 February 2003
The Jammu & Kashmir Bank Limited
19 Lak
07 October 1998
Global Trust Bank Ltd.
1 Crore
30 May 2020
State Bank Of India
1 Crore
29 March 2007
State Bank Of India
0
24 November 2021
State Bank Of India
0
30 May 2020
State Bank Of India
0
30 March 2017
State Bank Of India
0
28 February 2003
The Jammu & Kashmir Bank Limited
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
07 October 1998
Global Trust Bank Ltd.
0
31 May 2004
The Jammu & Kashmir Bank Ltd.
0
19 December 2001
The Jammu & Kashmir Bank Limited
0
31 March 2008
State Bank Of India
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
29 March 2007
State Bank Of India
0
24 November 2021
State Bank Of India
0
30 May 2020
State Bank Of India
0
30 March 2017
State Bank Of India
0
28 February 2003
The Jammu & Kashmir Bank Limited
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
07 October 1998
Global Trust Bank Ltd.
0
31 May 2004
The Jammu & Kashmir Bank Ltd.
0
19 December 2001
The Jammu & Kashmir Bank Limited
0
31 March 2008
State Bank Of India
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
29 March 2007
State Bank Of India
0
24 November 2021
State Bank Of India
0
30 May 2020
State Bank Of India
0
30 March 2017
State Bank Of India
0
28 February 2003
The Jammu & Kashmir Bank Limited
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0
07 October 1998
Global Trust Bank Ltd.
0
31 May 2004
The Jammu & Kashmir Bank Ltd.
0
19 December 2001
The Jammu & Kashmir Bank Limited
0
31 March 2008
State Bank Of India
0
16 October 1999
The Jammu & Kashmir Bank Ltd
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(2)-11062020
Optional Attachment-(1)-11062020
Form CHG-1-11062020_signed
Optional Attachment-(3)-11062020
Instrument(s) of creation or modification of charge;-11062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200611
Form MGT-7-12122019_signed
List of share holders, debenture holders;-04122019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-03122019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Form AOC-4-27042018_signed
Form MGT-7-27042018_signed
List of share holders, debenture holders;-21042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21042018
Directors report as per section 134(3)-21042018
CERTIFICATE OF REGISTRATION OF CHARGE-20170427