Company Information

CIN
Status
Date of Incorporation
29 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Payal Shrawan Agarwal
Payal Shrawan Agarwal
Director/Designated Partner
over 2 years ago
Ruchi .
Ruchi .
Director
over 20 years ago
Mohit Rajkumar Agarwal
Mohit Rajkumar Agarwal
Director
over 30 years ago
Shrawan Rajkumar Agarwal
Shrawan Rajkumar Agarwal
Director/Designated Partner
over 30 years ago

Past Directors

Saveena Rajkumar Agarwal
Saveena Rajkumar Agarwal
Additional Director
almost 15 years ago
Rajkumar Roshanlal Agarwal
Rajkumar Roshanlal Agarwal
Managing Director
over 30 years ago

Charges

0
05 October 2017
Kotak Mahindra Bank Limited
60 Lak
04 March 2014
Small Industries Development Bank Of India
50 Lak
26 December 2008
Small Industries Development Bank Of India
23 Lak
08 March 2008
Small Industries Development Bank Of India
23 Lak
02 February 2023
Hdfc Bank Limited
0
05 October 2017
Others
0
08 March 2008
Small Industries Development Bank Of India
0
04 March 2014
Small Industries Development Bank Of India
0
26 December 2008
Small Industries Development Bank Of India
0
02 February 2023
Hdfc Bank Limited
0
05 October 2017
Others
0
08 March 2008
Small Industries Development Bank Of India
0
04 March 2014
Small Industries Development Bank Of India
0
26 December 2008
Small Industries Development Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-10062020
Form CHG-4-10062020_signed
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form AOC-4 additional attachment-29112019_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-28112019
Directors? report as per section 134(3)-28112019
Form DPT-3-26062019
Notice of resignation;-11042019
Evidence of cessation;-11042019
Form DIR-12-11042019_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form ADT-1-30102018_signed
Copy of the intimation sent by company-29102018
Copy of resolution passed by the company-29102018
Copy of written consent given by auditor-29102018
Instrument(s) of creation or modification of charge;-15122017
Optional Attachment-(1)-15122017
Form CHG-1-15122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171215
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-27112017