Company Information

CIN
Status
Date of Incorporation
04 June 2012
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ashish Agrawal
Ashish Agrawal
Director/Designated Partner
over 2 years ago
Vivek Agarwal
Vivek Agarwal
Director/Designated Partner
about 9 years ago
Sanjay Agrawal
Sanjay Agrawal
Director
over 13 years ago

Past Directors

Ajay Agarwal
Ajay Agarwal
Additional Director
over 7 years ago
Shruti Sharma
Shruti Sharma
Additional Director
over 10 years ago

Registered Trademarks

Ahead Group Of Companies Ahead Industries

[Class : 37] Construction, Installation And Repair Services

Ahead Ahead Industries

[Class : 37] Construction, Installation And Repair Services

Charges

2 Crore
31 July 2018
Idfc First Bank Limited
2 Crore
25 May 2016
Icici Bank Limited
27 Lak
30 March 2017
Indusind Bank Ltd.
1 Crore
06 July 2016
Hdfc Bank Limited
35 Lak
08 July 2022
Punjab National Bank
12 Lak
25 April 2022
Chief Manager Punjab National Bank
15 Lak
08 July 2022
Others
0
25 April 2022
Others
0
31 July 2018
Others
0
06 July 2016
Hdfc Bank Limited
0
25 May 2016
Others
0
30 March 2017
Others
0
08 July 2022
Others
0
25 April 2022
Others
0
31 July 2018
Others
0
06 July 2016
Hdfc Bank Limited
0
25 May 2016
Others
0
30 March 2017
Others
0
08 July 2022
Others
0
25 April 2022
Others
0
31 July 2018
Others
0
06 July 2016
Hdfc Bank Limited
0
25 May 2016
Others
0
30 March 2017
Others
0

Documents

Form DPT-3-06052020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form INC-22-21122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21122019
Copy of board resolution authorizing giving of notice-21122019
Optional Attachment-(1)-21122019
Copies of the utility bills as mentioned above (not older than two months)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form AOC-4-21112019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form CHG-4-24062019-signed
Letter of the charge holder stating that the amount has been satisfied-07062019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of the intimation sent by company-23052019
Copy of resolution passed by the company-23052019
Form CHG-4-07022019_signed
Letter of the charge holder stating that the amount has been satisfied-07022019
Form DIR-12-17112018_signed
Form MGT-7-16112018_signed
List of share holders, debenture holders;-15112018
Optional Attachment-(1)-15112018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed