Company Information

CIN
Status
Date of Incorporation
21 December 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,399,000
Authorised Capital
25,000,000

Directors

Ashok Shrikishan Agrawal
Ashok Shrikishan Agrawal
Director
about 34 years ago

Past Directors

Satish Shree Krishan Agarwal
Satish Shree Krishan Agarwal
Additional Director
almost 16 years ago
Kishan Swaroop Goyal
Kishan Swaroop Goyal
Director
almost 32 years ago

Charges

44 Crore
26 September 2012
Union Bank Ofindia
1 Crore
15 November 2010
Union Bank Of India
20 Crore
15 November 2010
Union Bank Of India
20 Crore
14 September 1996
Dena Bank
10 Lak
07 June 2001
Dena Bank
70 Lak
12 December 2002
Oriental Bank Of Commerce
70 Lak
21 July 2020
Union Bank Of India
2 Crore
09 February 2022
Others
0
15 November 2010
Others
0
21 July 2020
Others
0
15 November 2010
Others
0
12 December 2002
Oriental Bank Of Commerce
0
07 June 2001
Dena Bank
0
26 September 2012
Union Bank Ofindia
0
14 September 1996
Dena Bank
0
09 February 2022
Others
0
15 November 2010
Others
0
21 July 2020
Others
0
15 November 2010
Others
0
12 December 2002
Oriental Bank Of Commerce
0
07 June 2001
Dena Bank
0
26 September 2012
Union Bank Ofindia
0
14 September 1996
Dena Bank
0
09 February 2022
Others
0
15 November 2010
Others
0
21 July 2020
Others
0
15 November 2010
Others
0
12 December 2002
Oriental Bank Of Commerce
0
07 June 2001
Dena Bank
0
26 September 2012
Union Bank Ofindia
0
14 September 1996
Dena Bank
0

Documents

Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Form DPT-3-22052020-signed
Form MGT-7-16122019_signed
Optional Attachment-(1)-13122019
List of share holders, debenture holders;-13122019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-26062019
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Form CHG-4-15062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180615
Letter of the charge holder stating that the amount has been satisfied-13062018
Form CHG-1-28052018_signed
Instrument(s) of creation or modification of charge;-28052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180528
Instrument(s) of creation or modification of charge;-24052018
Form CHG-1-24052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180524
List of share holders, debenture holders;-02112017
Form MGT-7-02112017_signed
Form AOC-4-18102017_signed