Company Information

CIN
Status
Date of Incorporation
16 September 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,500,000
Authorised Capital
20,000,000

Directors

Satishkumar Agarwal
Satishkumar Agarwal
Director
about 2 years ago
Sureshkumar Agarwal
Sureshkumar Agarwal
Director
over 2 years ago

Past Directors

Mukesh Kumar Devkarandas Agarwal
Mukesh Kumar Devkarandas Agarwal
Additional Director
about 4 years ago
Lakhiram Kedarnath Agrawal
Lakhiram Kedarnath Agrawal
Director
about 32 years ago

Charges

3 Crore
22 March 2017
Kotak Mahindra Bank Limited
3 Crore
30 January 2017
Kotak Mahindra Bank Limited
50 Lak
25 March 2010
Bank Of India
50 Lak
25 March 2010
Bank Of India
2 Crore
04 November 2011
Small Industries Development Bank Of India
55 Lak
13 September 2012
Small Industries Development Bank Of India
55 Lak
22 April 1999
The Kalupur Commercial Co.op.bank Ltd
10 Lak
23 July 1999
The Kalupur Commercial Co.op.bank Ltd
12 Lak
22 April 1999
The Kalupur Comm.co.op.bank Ltd
35 Lak
13 September 1998
Gujarat Industrial Investment Corpn. Ltd
55 Lak
30 January 2017
Others
0
22 March 2017
Others
0
23 July 1999
The Kalupur Commercial Co.op.bank Ltd
0
13 September 1998
Gujarat Industrial Investment Corpn. Ltd
0
22 April 1999
The Kalupur Comm.co.op.bank Ltd
0
13 September 2012
Small Industries Development Bank Of India
0
22 April 1999
The Kalupur Commercial Co.op.bank Ltd
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
04 November 2011
Small Industries Development Bank Of India
0
30 January 2017
Others
0
22 March 2017
Others
0
23 July 1999
The Kalupur Commercial Co.op.bank Ltd
0
13 September 1998
Gujarat Industrial Investment Corpn. Ltd
0
22 April 1999
The Kalupur Comm.co.op.bank Ltd
0
13 September 2012
Small Industries Development Bank Of India
0
22 April 1999
The Kalupur Commercial Co.op.bank Ltd
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
04 November 2011
Small Industries Development Bank Of India
0
30 January 2017
Others
0
22 March 2017
Others
0
23 July 1999
The Kalupur Commercial Co.op.bank Ltd
0
13 September 1998
Gujarat Industrial Investment Corpn. Ltd
0
22 April 1999
The Kalupur Comm.co.op.bank Ltd
0
13 September 2012
Small Industries Development Bank Of India
0
22 April 1999
The Kalupur Commercial Co.op.bank Ltd
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
04 November 2011
Small Industries Development Bank Of India
0
30 January 2017
Others
0
22 March 2017
Others
0
23 July 1999
The Kalupur Commercial Co.op.bank Ltd
0
13 September 1998
Gujarat Industrial Investment Corpn. Ltd
0
22 April 1999
The Kalupur Comm.co.op.bank Ltd
0
13 September 2012
Small Industries Development Bank Of India
0
22 April 1999
The Kalupur Commercial Co.op.bank Ltd
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
04 November 2011
Small Industries Development Bank Of India
0
30 January 2017
Others
0
22 March 2017
Others
0
23 July 1999
The Kalupur Commercial Co.op.bank Ltd
0
13 September 1998
Gujarat Industrial Investment Corpn. Ltd
0
22 April 1999
The Kalupur Comm.co.op.bank Ltd
0
13 September 2012
Small Industries Development Bank Of India
0
22 April 1999
The Kalupur Commercial Co.op.bank Ltd
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
04 November 2011
Small Industries Development Bank Of India
0

Documents

Form CHG-1-23102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201023
Instrument(s) of creation or modification of charge;-22102020
Form MGT-14-17072020_signed
Optional Attachment-(2)-17072020
Optional Attachment-(1)-17072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072020
Form DPT-3-26112019-signed
Form MGT-7-26112019_signed
Optional Attachment-(1)-25112019
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form ADT-1-17112019_signed
Copy of resolution passed by the company-25102019
Copy of the intimation sent by company-25102019
Copy of written consent given by auditor-25102019
Optional Attachment-(1)-30062019
Directors report as per section 134(3)-26112018
List of share holders, debenture holders;-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Optional Attachment-(1)-26112018
Form MGT-7-26112018_signed
Form AOC-4-26112018_signed
Instrument(s) of creation or modification of charge;-10092018
Form CHG-1-10092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180910
Form CHG-4-22012018_signed
Letter of the charge holder stating that the amount has been satisfied-22012018