Company Information

CIN
Status
Date of Incorporation
23 June 1975
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,172,300
Authorised Capital
6,000,000

Directors

Madhav Agarwal
Madhav Agarwal
Director/Designated Partner
about 2 years ago
Mansi Agarwal
Mansi Agarwal
Director/Designated Partner
about 2 years ago
Praveen Agarwal
Praveen Agarwal
Director/Designated Partner
over 2 years ago
Amit Agarwal
Amit Agarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Dilip Kumar Agarwal
Dilip Kumar Agarwal
Director
over 27 years ago
Mukesh Agarwal
Mukesh Agarwal
Director
over 27 years ago

Charges

4 Crore
23 May 2019
Punjab National Bank
3 Crore
03 May 2003
State Bank Of Indai
15 Lak
21 March 2002
State Bank Of India
85 Lak
21 March 2002
State Bank Of India
50 Lak
21 March 2002
State Bank Of Indai
35 Lak
18 May 2021
Punjab National Bank
35 Lak
07 February 2022
Hdfc Bank Limited
0
18 May 2021
Others
0
23 May 2019
Others
0
03 May 2003
State Bank Of Indai
0
21 March 2002
State Bank Of Indai
0
21 March 2002
State Bank Of India
0
21 March 2002
State Bank Of India
0
07 February 2022
Hdfc Bank Limited
0
18 May 2021
Others
0
23 May 2019
Others
0
03 May 2003
State Bank Of Indai
0
21 March 2002
State Bank Of Indai
0
21 March 2002
State Bank Of India
0
21 March 2002
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-05082020
Form CHG-4-05082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200805
Form DPT-3-23062020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062020
List of share holders, debenture holders;-19062020
Auditor?s certificate-19062020
Optional Attachment-(1)-19062020
Directors report as per section 134(3)-19062020
Form AOC-4-19062020_signed
Form MGT-7-19062020_signed
Form CHG-1-09062020_signed
Instrument(s) of creation or modification of charge;-09062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200609
Form DPT-3-04052020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form CHG-1-20082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Instrument(s) of creation or modification of charge;-05082019
Form DPT-3-28062019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Optional Attachment-(1)-20042019
List of share holders, debenture holders;-26102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed