Company Information

CIN
Status
Date of Incorporation
15 December 1989
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
almost 3 years ago

Past Directors

Archana Agarwal
Archana Agarwal
Additional Director
over 10 years ago
Mankanwar Agarwal
Mankanwar Agarwal
Additional Director
almost 11 years ago
Sitaram Agrawal
Sitaram Agrawal
Managing Director
about 16 years ago

Charges

66 Lak
30 October 2018
Yes Bank Limited
6 Lak
29 August 2018
Rajasthan Financial Corporation
40 Lak
06 January 2016
Rajasthan Financial Corporation
28 Lak
23 December 2010
Rajasthan Financial Corporation
11 Lak
06 February 2007
Rajasthan Financial Corporation
20 Lak
27 November 2008
State Bank Of Indore
5 Lak
24 March 2021
Axis Bank Limited
15 Lak
24 March 2021
Axis Bank Limited
45 Lak
29 August 2018
Others
0
24 March 2021
Axis Bank Limited
0
24 March 2021
Axis Bank Limited
0
06 January 2016
Rajasthan Financial Corporation
0
06 February 2007
Rajasthan Financial Corporation
0
23 December 2010
Rajasthan Financial Corporation
0
30 October 2018
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0
29 August 2018
Others
0
24 March 2021
Axis Bank Limited
0
24 March 2021
Axis Bank Limited
0
06 January 2016
Rajasthan Financial Corporation
0
06 February 2007
Rajasthan Financial Corporation
0
23 December 2010
Rajasthan Financial Corporation
0
30 October 2018
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0

Documents

Form MGT-7-30122020_signed
Form AOC-4-30122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
List of share holders, debenture holders;-24122020
Form DPT-3-02032020-signed
Form ADT-1-20092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092019
Copy of resolution passed by the company-20092019
List of share holders, debenture holders;-20092019
Directors report as per section 134(3)-20092019
Copy of the intimation sent by company-20092019
Copy of written consent given by auditor-20092019
Form AOC-4-20092019_signed
Form MGT-7-20092019_signed
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form ADT-1-22052019_signed
Copy of the intimation sent by company-21052019
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
Instrument(s) of creation or modification of charge;-22042019
Form CHG-1-22042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190422
Evidence of cessation;-04042019
Form DIR-12-04042019_signed
Optional Attachment-(1)-04042019
Form CHG-1-14092018_signed
Optional Attachment-(2)-14092018
Optional Attachment-(1)-14092018