Company Information

CIN
Status
Date of Incorporation
25 May 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,862,500
Authorised Capital
2,500,000

Directors

Samarth Agarwal
Samarth Agarwal
Director/Designated Partner
over 2 years ago
Mukesh Kumar Agrawal
Mukesh Kumar Agrawal
Director/Designated Partner
over 2 years ago
Madhu Agrawal
Madhu Agrawal
Additional Director
almost 9 years ago
Ruchi Agarwal
Ruchi Agarwal
Additional Director
almost 9 years ago

Charges

19 Crore
20 July 2017
State Bank Of India
3 Crore
11 May 2013
Punjab National Bank
4 Crore
19 October 2011
Punjab National Bank
50 Lak
29 September 2011
Punjab National Bank
1 Crore
22 March 2021
Axis Bank Limited
40 Lak
30 August 2022
State Bank Of India
9 Crore
30 August 2022
State Bank Of India
0
11 May 2013
Others
0
20 July 2017
State Bank Of India
0
22 March 2021
Axis Bank Limited
0
19 October 2011
Punjab National Bank
0
29 September 2011
Punjab National Bank
0
30 August 2022
State Bank Of India
0
11 May 2013
Others
0
20 July 2017
State Bank Of India
0
22 March 2021
Axis Bank Limited
0
19 October 2011
Punjab National Bank
0
29 September 2011
Punjab National Bank
0
30 August 2022
State Bank Of India
0
11 May 2013
Others
0
20 July 2017
State Bank Of India
0
22 March 2021
Axis Bank Limited
0
19 October 2011
Punjab National Bank
0
29 September 2011
Punjab National Bank
0

Documents

Form MGT-14-22092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092020
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DIR-12-07102019_signed
Evidence of cessation;-04102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102019
Notice of resignation;-04102019
Optional Attachment-(1)-04102019
Optional Attachment-(2)-04102019
Optional Attachment-(3)-04102019
Form MGT-7-13012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
Form CHG-1-05052018_signed
Instrument(s) of creation or modification of charge;-05052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180505
Form MGT-14-19012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180119
Altered memorandum of association-18012018
Optional Attachment-(2)-18012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18012018
Optional Attachment-(1)-18012018