Company Information

CIN
Status
Date of Incorporation
19 August 1985
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,750,000
Authorised Capital
4,000,000

Directors

Devesh Agarwal
Devesh Agarwal
Director/Designated Partner
over 2 years ago
Ashita Agarwal
Ashita Agarwal
Director/Designated Partner
over 2 years ago
Deepak Agarwal
Deepak Agarwal
Director/Designated Partner
over 2 years ago
Mani Agarwal
Mani Agarwal
Director/Designated Partner
about 20 years ago
Shanti Lal Mehta
Shanti Lal Mehta
Director
about 20 years ago

Past Directors

Govind Agarwal
Govind Agarwal
Director
about 20 years ago

Charges

3 Crore
20 June 2018
Citicorp Finance India Limited
84 Lak
21 January 2009
State Bank Of Bikaner & Jaipur
1 Crore
13 February 2007
Hdfc Bank Limited
13 Lak
27 April 2005
Abn Amro Bank N.v.
4 Lak
30 November 2004
Abn Amro Bank N.v.
35 Lak
10 February 1987
Allahbad Bank
3 Lak
27 June 1986
Rajasthan Financial Corporation
32 Lak
27 June 1986
Rajasthan Financial Corporation
32 Lak
20 June 2018
Others
0
10 February 1987
Allahbad Bank
0
27 June 1986
Rajasthan Financial Corporation
0
30 November 2004
Abn Amro Bank N.v.
0
13 February 2007
Hdfc Bank Limited
0
27 April 2005
Abn Amro Bank N.v.
0
27 June 1986
Rajasthan Financial Corporation
0
21 January 2009
State Bank Of Bikaner & Jaipur
0
20 June 2018
Others
0
10 February 1987
Allahbad Bank
0
27 June 1986
Rajasthan Financial Corporation
0
30 November 2004
Abn Amro Bank N.v.
0
13 February 2007
Hdfc Bank Limited
0
27 April 2005
Abn Amro Bank N.v.
0
27 June 1986
Rajasthan Financial Corporation
0
21 January 2009
State Bank Of Bikaner & Jaipur
0
20 June 2018
Others
0
10 February 1987
Allahbad Bank
0
27 June 1986
Rajasthan Financial Corporation
0
30 November 2004
Abn Amro Bank N.v.
0
13 February 2007
Hdfc Bank Limited
0
27 April 2005
Abn Amro Bank N.v.
0
27 June 1986
Rajasthan Financial Corporation
0
21 January 2009
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-01102020-signed
Form DPT-3-20022020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-19112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Optional Attachment-(1)-18072018
Instrument(s) of creation or modification of charge;-18072018
Form CHG-1-18072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180718
Interest in other entities;-01022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022018
Optional Attachment-(1)-01022018
Form DIR-12-01022018_signed
Form MGT-7-06122017_signed
Form AOC-4-05122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form DIR-11-21082017_signed
Evidence of cessation;-19082017
Interest in other entities;-19082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082017