Company Information

CIN
Status
Date of Incorporation
21 January 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Anish Vinod Agrawal
Anish Vinod Agrawal
Director/Designated Partner
over 2 years ago
Sangita Kailash Agrawal
Sangita Kailash Agrawal
Director/Designated Partner
over 2 years ago
Archit Kailash Agrawal
Archit Kailash Agrawal
Director/Designated Partner
about 4 years ago

Past Directors

Vinod Ramnarayan Agrawal
Vinod Ramnarayan Agrawal
Director
almost 28 years ago
Kailash Ramnarayan Agrawal
Kailash Ramnarayan Agrawal
Director
almost 28 years ago
Pramod Ramnarayan Agrawal
Pramod Ramnarayan Agrawal
Director
almost 28 years ago

Charges

1 Crore
06 February 2015
Axis Bank Limited
1 Crore
22 August 2006
The Shamrao Vithal Co-operative Bank Limited
22 Lak
06 February 2015
Axis Bank Limited
0
22 August 2006
The Shamrao Vithal Co-operative Bank Limited
0
06 February 2015
Axis Bank Limited
0
22 August 2006
The Shamrao Vithal Co-operative Bank Limited
0
06 February 2015
Axis Bank Limited
0
22 August 2006
The Shamrao Vithal Co-operative Bank Limited
0
06 February 2015
Axis Bank Limited
0
22 August 2006
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
Optional Attachment-(2)-24112020
Optional Attachment-(1)-24112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-06112019-signed
Form DPT-3-31102019-signed
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Form ADT-3-26032019_signed
Form ADT-1-26032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26032019
Copy of written consent given by auditor-26032019
Copy of resolution passed by the company-26032019
Optional Attachment-(2)-26032019
Optional Attachment-(1)-26032019
List of share holders, debenture holders;-26032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26032019
Resignation letter-26032019
Directors report as per section 134(3)-26032019
Form AOC-4-26032019_signed
Form MGT-7-26032019_signed
Form CHG-1-15102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181015