Company Information

CIN
Status
Date of Incorporation
13 June 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,319,000
Authorised Capital
12,500,000

Directors

Poonam Shital Agrawal
Poonam Shital Agrawal
Director/Designated Partner
over 2 years ago
Sakshi Shital Agrawal
Sakshi Shital Agrawal
Director/Designated Partner
over 6 years ago
Shital Omprakas Agrawal
Shital Omprakas Agrawal
Director/Designated Partner
almost 32 years ago

Past Directors

Sushiladevi Omprakash Agarwal
Sushiladevi Omprakash Agarwal
Director
over 19 years ago

Charges

0
27 March 2009
State Bank Of India
2 Crore
29 November 2005
Dena Bank
1 Crore
21 November 2009
Reliance Capital Ltd
1 Crore
09 April 2009
State Bank Of India
4 Crore
20 July 2006
Punjab National Bank
2 Crore
02 August 2006
Punjab National Bank
2 Crore
25 September 1997
Dena Bank
1 Crore
26 October 2004
Dena Bank
1 Crore
22 November 1994
Dena Bank
40 Lak
27 March 2009
State Bank Of India
0
21 November 2009
Reliance Capital Ltd
0
22 November 1994
Dena Bank
0
25 September 1997
Dena Bank
0
09 April 2009
State Bank Of India
0
26 October 2004
Dena Bank
0
29 November 2005
Dena Bank
0
20 July 2006
Punjab National Bank
0
02 August 2006
Punjab National Bank
0
27 March 2009
State Bank Of India
0
21 November 2009
Reliance Capital Ltd
0
22 November 1994
Dena Bank
0
25 September 1997
Dena Bank
0
09 April 2009
State Bank Of India
0
26 October 2004
Dena Bank
0
29 November 2005
Dena Bank
0
20 July 2006
Punjab National Bank
0
02 August 2006
Punjab National Bank
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082019
Form DIR-12-09082019_signed
Optional Attachment-(1)-09082019
Optional Attachment-(2)-09082019
Evidence of cessation;-09082019
Form DPT-3-20062019-signed
Auditor?s certificate-12062019
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form AOC-4-26052018_signed
Form MGT-7-26052018_signed
List of share holders, debenture holders;-23052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23052018
Directors report as per section 134(3)-23052018
Directors report as per section 134(3)-11032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11032017
List of share holders, debenture holders;-11032017
Form MGT-7-11032017_signed
Form AOC-4-11032017_signed
Copy of written consent given by auditor-07112016
Copy of resolution passed by the company-07112016
Copy of the intimation sent by company-07112016