Company Information

CIN
Status
Date of Incorporation
07 June 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
8,800,000
Authorised Capital
10,000,000

Directors

Rishabh Ghanshyam Agrawal
Rishabh Ghanshyam Agrawal
Director
over 9 years ago
Ghanshyamdas Daulal Agrawal
Ghanshyamdas Daulal Agrawal
Director
over 22 years ago

Past Directors

Gitadevi Ghanshyamdas Agrawal
Gitadevi Ghanshyamdas Agrawal
Director
over 22 years ago

Charges

3 Crore
09 May 2017
Deutsche Bank
2 Crore
25 January 2011
Textile Traders Co-operative Bank Limited
50 Lak
29 April 2017
Deutsche Bank
1 Crore
11 December 2007
Dena Bank
75 Lak
02 February 2021
Deutsche Bank Ag
69 Lak
04 August 2020
Deutsche Bank Ag
69 Lak
29 April 2017
Others
0
09 May 2017
Others
0
04 August 2020
Others
0
02 February 2021
Others
0
11 December 2007
Dena Bank
0
25 January 2011
Textile Traders Co-operative Bank Limited
0
29 April 2017
Others
0
09 May 2017
Others
0
04 August 2020
Others
0
02 February 2021
Others
0
11 December 2007
Dena Bank
0
25 January 2011
Textile Traders Co-operative Bank Limited
0
29 April 2017
Others
0
09 May 2017
Others
0
04 August 2020
Others
0
02 February 2021
Others
0
11 December 2007
Dena Bank
0
25 January 2011
Textile Traders Co-operative Bank Limited
0
29 April 2017
Others
0
09 May 2017
Others
0
04 August 2020
Others
0
02 February 2021
Others
0
11 December 2007
Dena Bank
0
25 January 2011
Textile Traders Co-operative Bank Limited
0

Documents

Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Instrument(s) of creation or modification of charge;-04122020
Form DIR-12-23112020_signed
Notice of resignation;-20112020
Evidence of cessation;-20112020
Optional Attachment-(1)-20112020
Form MGT-7-11122019_signed
Form AOC-4-11122019_signed
Directors report as per section 134(3)-07122019
List of share holders, debenture holders;-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Letter of the charge holder stating that the amount has been satisfied-18042019
Form CHG-4-18042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190418
Form CHG-4-04042019_signed
Letter of the charge holder stating that the amount has been satisfied-28032019
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Form ADT-1-16102018_signed
Copy of resolution passed by the company-16102018
Copy of written consent given by auditor-16102018
Copy of the intimation sent by company-16102018
Form ADT-3-09102018-signed
Form ADT-1-01102018_signed
Copy of written consent given by auditor-01102018
Optional Attachment-(1)-01102018