Company Information

CIN
Status
Date of Incorporation
16 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
99,935,600
Authorised Capital
150,000,000

Directors

Ajjay Agarwal
Ajjay Agarwal
Director/Designated Partner
about 3 years ago

Past Directors

Barkha Agarwal
Barkha Agarwal
Additional Director
over 11 years ago
Motilal Agrawal
Motilal Agrawal
Director
over 13 years ago

Charges

208 Crore
04 February 2013
State Bank Of Bikaner & Jaipur
33 Crore
25 July 2012
Hdfc Bank Limited
18 Crore
09 June 2010
Union Bank Of India Limited
200 Crore
11 June 2008
Bank Of Baroda
8 Crore
20 January 2011
The Shamrao Vithal Co-op Bank Ltd
7 Crore
22 March 2011
The Saraswat Cooperative Bank Ltd
12 Crore
09 June 2010
Others
0
22 March 2011
The Saraswat Cooperative Bank Ltd
0
04 February 2013
State Bank Of Bikaner & Jaipur
0
20 January 2011
The Shamrao Vithal Co-op Bank Ltd
0
25 July 2012
Hdfc Bank Limited
0
11 June 2008
Bank Of Baroda
0
09 June 2010
Others
0
22 March 2011
The Saraswat Cooperative Bank Ltd
0
04 February 2013
State Bank Of Bikaner & Jaipur
0
20 January 2011
The Shamrao Vithal Co-op Bank Ltd
0
25 July 2012
Hdfc Bank Limited
0
11 June 2008
Bank Of Baroda
0
09 June 2010
Others
0
22 March 2011
The Saraswat Cooperative Bank Ltd
0
04 February 2013
State Bank Of Bikaner & Jaipur
0
20 January 2011
The Shamrao Vithal Co-op Bank Ltd
0
25 July 2012
Hdfc Bank Limited
0
11 June 2008
Bank Of Baroda
0

Documents

Form MGT-7-02102020_signed
Form AOC-4(XBRL)-27092020_signed
List of share holders, debenture holders;-26092020
Optional Attachment-(1)-26092020
Letter of the charge holder stating that the amount has been satisfied-30072020
Form CHG-4-30072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200730
Form BEN - 2-14022020_signed
Declaration under section 90-07022020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-20112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form ADT-1-10102018_signed
Copy of written consent given by auditor-09102018
Copy of resolution passed by the company-09102018
Copy of the intimation sent by company-09102018
Form ADT-1-06092018_signed
Copy of written consent given by auditor-04092018
Optional Attachment-(1)-04092018
Copy of resolution passed by the company-04092018
Form AOC-4(XBRL)-11072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04072018
XBRL document in respect Consolidated financial statement-04072018
Form AOC-4(XBRL)-04072018_signed
List of share holders, debenture holders;-30062018
Form MGT-7-30062018_signed
Form CHG-1-18012018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180118
Optional Attachment-(1)-10012018