Company Information

CIN
Status
Date of Incorporation
04 July 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,690,000
Authorised Capital
14,000,000

Directors

Dinkal Agrawal
Dinkal Agrawal
Director/Designated Partner
about 2 years ago
Sumit Agrawal
Sumit Agrawal
Director/Designated Partner
almost 3 years ago
Dev Prakash Agrawal
Dev Prakash Agrawal
Director/Designated Partner
over 28 years ago

Past Directors

Prachi Agarwal
Prachi Agarwal
Additional Director
over 6 years ago
Sanchita Agrawal
Sanchita Agrawal
Director
about 9 years ago
Meenal Agrawal
Meenal Agrawal
Director
over 23 years ago
Kanti Devi Agrawal
Kanti Devi Agrawal
Director
over 23 years ago
Uma Agrawal
Uma Agrawal
Director
over 23 years ago
Anil Agrawal
Anil Agrawal
Managing Director
over 28 years ago

Charges

18 Crore
16 December 1997
State Bank Of India
12 Crore
20 November 1997
State Bank Of India
2 Crore
08 February 2008
State Bank Of India
10 Crore
18 March 2010
Abn Amro Bank N.v.
4 Crore
25 May 2021
Hdfc Bank Limited
4 Crore
29 August 2022
Axis Bank Limited
0
29 August 2022
Axis Bank Limited
0
06 July 2022
Others
0
16 December 1997
State Bank Of India
0
08 February 2008
State Bank Of India
0
25 May 2021
Hdfc Bank Limited
0
18 March 2010
Abn Amro Bank N.v.
0
20 November 1997
State Bank Of India
0
29 August 2022
Axis Bank Limited
0
29 August 2022
Axis Bank Limited
0
06 July 2022
Others
0
16 December 1997
State Bank Of India
0
08 February 2008
State Bank Of India
0
25 May 2021
Hdfc Bank Limited
0
18 March 2010
Abn Amro Bank N.v.
0
20 November 1997
State Bank Of India
0
29 August 2022
Axis Bank Limited
0
29 August 2022
Axis Bank Limited
0
06 July 2022
Others
0
16 December 1997
State Bank Of India
0
08 February 2008
State Bank Of India
0
25 May 2021
Hdfc Bank Limited
0
18 March 2010
Abn Amro Bank N.v.
0
20 November 1997
State Bank Of India
0

Documents

Form DPT-3-06012021_signed
Form MGT-14-07112020_signed
Form DIR-12-01112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31102020
Notice of resignation;-30102020
Evidence of cessation;-30102020
Form CHG-1-23102020_signed
Instrument(s) of creation or modification of charge;-23102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201023
Form DPT-3-04052020-signed
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Form ADT-1-04012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Optional Attachment-(1)-28122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-22112019_signed
Optional Attachment-(1)-15112019
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Copy of the intimation sent by company-15112019
Optional Attachment-(1)-30062019
Form DPT-3-29062019
Form MGT-14-04052019_signed
Form ADT-1-04052019_signed