Company Information

CIN
Status
Date of Incorporation
05 September 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,000,000
Authorised Capital
17,500,000

Directors

Niharika Amitkumar Agarwal
Niharika Amitkumar Agarwal
Director/Designated Partner
about 8 years ago

Past Directors

Peethambaran Pmravunny
Peethambaran Pmravunny
Director
about 8 years ago
Rameshchandra Lajpatrai Agrawal
Rameshchandra Lajpatrai Agrawal
Whole Time Director
almost 9 years ago
Amitkumar Rameshchandra Agarwal
Amitkumar Rameshchandra Agarwal
Managing Director
over 12 years ago
Jyoti Amitkumar Agarwal
Jyoti Amitkumar Agarwal
Whole Time Director
over 16 years ago
Chandan Chatterjee
Chandan Chatterjee
Director
almost 19 years ago
Ratindra Nath Kanungo
Ratindra Nath Kanungo
Director
almost 19 years ago

Charges

15 Crore
09 January 2018
Icici Bank Limited
1 Crore
19 September 2015
Bank Of Baroda
9 Lak
12 March 2008
Bank Of Baroda
12 Crore
25 October 2007
Bank Of Baroda
1 Crore
26 October 2020
Icici Bank Limited
1 Crore
24 December 2019
Icici Bank Limited
3 Crore
24 December 2019
Icici Bank Limited
10 Crore
29 April 2023
Others
0
26 March 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
26 October 2020
Others
0
12 March 2008
Others
0
09 January 2018
Others
0
24 December 2019
Others
0
24 December 2019
Others
0
19 September 2015
Bank Of Baroda
0
25 October 2007
Bank Of Baroda
0
29 April 2023
Others
0
26 March 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
26 October 2020
Others
0
12 March 2008
Others
0
09 January 2018
Others
0
24 December 2019
Others
0
24 December 2019
Others
0
19 September 2015
Bank Of Baroda
0
25 October 2007
Bank Of Baroda
0
29 April 2023
Others
0
26 March 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
26 October 2020
Others
0
12 March 2008
Others
0
09 January 2018
Others
0
24 December 2019
Others
0
24 December 2019
Others
0
19 September 2015
Bank Of Baroda
0
25 October 2007
Bank Of Baroda
0

Documents

Form DPT-3-12042021-signed
Form PAS-6-09112020_signed
Form PAS-6-05092020_signed
Form CHG-4-24032020_signed
Letter of the charge holder stating that the amount has been satisfied-24032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200324
Form DPT-3-03022020-signed
Form MGT-14-25012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012020
Form CHG-1-05012020_signed
Form CHG-1-03012020_signed
Optional Attachment-(1)-31122019
Instrument(s) of creation or modification of charge;-31122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191231
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Evidence of cessation;-15082019
Form DIR-12-15082019_signed
Notice of resignation;-15082019
Form BEN - 2-03082019_signed
Optional Attachment-(1)-03082019
Declaration under section 90-03082019
Form DPT-3-29072019
Form MSME FORM I-29052019_signed
Evidence of cessation;-23042019
Notice of resignation;-23042019