Company Information

CIN
Status
Date of Incorporation
03 June 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Manali Agrawal
Manali Agrawal
Director/Designated Partner
over 2 years ago
Natwar Hariprasad Agrawal
Natwar Hariprasad Agrawal
Director
over 14 years ago
Surekha Natwar Lal Agarwal
Surekha Natwar Lal Agarwal
Director/Designated Partner
over 14 years ago
Narendra Kumar Hariprasad Agarwal
Narendra Kumar Hariprasad Agarwal
Director
over 14 years ago

Past Directors

Vikaskumar Vishnuprasad Agrawal
Vikaskumar Vishnuprasad Agrawal
Director
over 14 years ago

Charges

74 Crore
20 November 2018
Axis Bank Limited
21 Crore
19 November 2016
Axis Bank Limited
10 Crore
04 August 2012
Union Bank Of India
9 Crore
11 August 2011
Oriental Bank Of Commerce
7 Crore
25 April 2023
Bank Of Baroda
40 Crore
16 March 2022
Indusind Bank Ltd.
33 Crore
25 April 2023
Others
0
20 November 2018
Axis Bank Limited
0
16 March 2022
Others
0
19 November 2016
Axis Bank Limited
0
11 August 2011
Oriental Bank Of Commerce
0
04 August 2012
Union Bank Of India
0
25 April 2023
Others
0
20 November 2018
Axis Bank Limited
0
16 March 2022
Others
0
19 November 2016
Axis Bank Limited
0
11 August 2011
Oriental Bank Of Commerce
0
04 August 2012
Union Bank Of India
0

Documents

Form DPT-3-31122020
Evidence of cessation;-07122020
Optional Attachment-(1)-07122020
Notice of resignation;-07122020
Interest in other entities;-07122020
Declaration by first director-07122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122020
Form DIR-12-07122020_signed
Directors report as per section 134(3)-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
List of share holders, debenture holders;-13112020
Form AOC-4-13112020_signed
Form MGT-7-13112020_signed
Form ADT-1-30102020_signed
Copy of resolution passed by the company-30102020
Optional Attachment-(1)-30102020
Copy of written consent given by auditor-30102020
Form DPT-3-17092020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Optional Attachment-(2)-17122019
Form CHG-1-17122019_signed
Optional Attachment-(1)-17122019
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191217
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Form AOC-4-04112019_signed
Form DPT-3-02072019
Form MGT-14-19122018_signed