Company Information

CIN
Status
Date of Incorporation
11 August 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
43,300,000
Authorised Capital
75,000,000

Directors

Pankaj Kumar Agarwal
Pankaj Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director/Designated Partner
over 22 years ago

Past Directors

Ashish Kumar Agarwal
Ashish Kumar Agarwal
Additional Director
over 4 years ago
Agarwal Pramod Kumar
Agarwal Pramod Kumar
Managing Director
over 22 years ago

Charges

16 Crore
31 March 2017
The Agrasen Cooperative Urban Bank Limited
6 Crore
17 December 2004
Sundaram Finance Ltd.
8 Lak
06 July 2004
State Bank Of India
12 Crore
29 July 2021
Hdfc Bank Limited
10 Crore
20 March 2023
Bank Of India
0
07 October 2022
Hdfc Bank Limited
0
31 March 2017
Others
0
29 July 2021
Hdfc Bank Limited
0
06 July 2004
State Bank Of India
0
17 December 2004
Sundaram Finance Ltd.
0
20 March 2023
Bank Of India
0
07 October 2022
Hdfc Bank Limited
0
31 March 2017
Others
0
29 July 2021
Hdfc Bank Limited
0
06 July 2004
State Bank Of India
0
17 December 2004
Sundaram Finance Ltd.
0
20 March 2023
Bank Of India
0
07 October 2022
Hdfc Bank Limited
0
31 March 2017
Others
0
29 July 2021
Hdfc Bank Limited
0
06 July 2004
State Bank Of India
0
17 December 2004
Sundaram Finance Ltd.
0

Documents

Form DPT-3-26052020-signed
Form AOC-4-13122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-28062019
List of share holders, debenture holders;-30112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Directors report as per section 134(3)-22122017
List of share holders, debenture holders;-22122017
Form MGT-7-22122017_signed
Form AOC-4-22122017_signed
Form CHG-1-16062017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170615
Instrument(s) of creation or modification of charge;-14062017
Instrument(s) of creation or modification of charge;-08062017
Form CHG-1-08062017_signed
Form CHG-4-08062017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170608
CERTIFICATE OF SATISFACTION OF CHARGE-20170608
Letter of the charge holder stating that the amount has been satisfied-07062017
Form SH-7-29052017-signed
Form MGT-14-26052017-signed