Company Information

CIN
Status
Date of Incorporation
29 March 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
9,232,000
Authorised Capital
70,000,000

Directors

Shyam Sunder Agrawal
Shyam Sunder Agrawal
Director/Designated Partner
almost 3 years ago
Nisha Garg
Nisha Garg
Director/Designated Partner
almost 3 years ago
Saurabh Garg
Saurabh Garg
Director/Designated Partner
almost 3 years ago
Sangeeta Garg
Sangeeta Garg
Beneficial Owner
almost 6 years ago

Past Directors

Pratik Garg
Pratik Garg
Director
over 11 years ago
Atirek Garg
Atirek Garg
Director
over 19 years ago

Charges

0
15 February 2005
Icici Bank Ltd.
7 Lak
21 April 2006
Canara Bank
3 Crore
12 April 1995
Canara Bank
1 Crore
04 August 1997
Canara Bank
75 Lak
20 October 2004
Canara Bank
3 Crore
16 May 1997
Canara Bank
1 Crore
06 July 1995
Canara Bank
75 Lak
05 January 2004
Canara Bank
3 Crore
05 July 1996
Canara Bank
75 Lak
03 June 1996
Canara Bank
2 Crore
16 March 2005
Canara Bank
3 Crore
15 July 2004
Canara Bank
2 Crore
08 May 1998
Canara Bank
2 Crore
17 January 1997
Canara Bank
4 Crore
06 July 1998
Canara Bank
6 Crore
06 July 1996
Canara Bank
6 Crore
22 August 2004
Indian Overseas Bank
0
15 July 2004
Canara Bank
0
06 July 1998
Canara Bank
0
08 May 1998
Canara Bank
0
17 July 2000
Andhra Bank
0
16 March 2005
Canara Bank
0
17 January 1997
Canara Bank
0
06 July 1996
Canara Bank
0
18 March 1997
Bank Of India
0
15 February 2005
Icici Bank Ltd.
0
03 June 1996
Canara Bank
0
20 October 2004
Canara Bank
0
04 August 1997
Canara Bank
0
16 May 1997
Canara Bank
0
05 July 1996
Canara Bank
0
06 July 1995
Canara Bank
0
12 April 1995
Canara Bank
0
11 March 1994
Small Industries Development Bank Of India
0
12 June 1993
Small Industries Development Bank Of India
0
05 January 2004
Canara Bank
0
21 April 2006
Canara Bank
0
22 September 2004
Indian Overseas Bank
0
22 August 2004
Indian Overseas Bank
0
15 July 2004
Canara Bank
0
06 July 1998
Canara Bank
0
08 May 1998
Canara Bank
0
17 July 2000
Andhra Bank
0
16 March 2005
Canara Bank
0
17 January 1997
Canara Bank
0
06 July 1996
Canara Bank
0
18 March 1997
Bank Of India
0
15 February 2005
Icici Bank Ltd.
0
03 June 1996
Canara Bank
0
20 October 2004
Canara Bank
0
04 August 1997
Canara Bank
0
16 May 1997
Canara Bank
0
05 July 1996
Canara Bank
0
06 July 1995
Canara Bank
0
12 April 1995
Canara Bank
0
11 March 1994
Small Industries Development Bank Of India
0
12 June 1993
Small Industries Development Bank Of India
0
05 January 2004
Canara Bank
0
21 April 2006
Canara Bank
0
22 September 2004
Indian Overseas Bank
0
22 August 2004
Indian Overseas Bank
0
15 July 2004
Canara Bank
0
06 July 1998
Canara Bank
0
08 May 1998
Canara Bank
0
17 July 2000
Andhra Bank
0
16 March 2005
Canara Bank
0
17 January 1997
Canara Bank
0
06 July 1996
Canara Bank
0
18 March 1997
Bank Of India
0
15 February 2005
Icici Bank Ltd.
0
03 June 1996
Canara Bank
0
20 October 2004
Canara Bank
0
04 August 1997
Canara Bank
0
16 May 1997
Canara Bank
0
05 July 1996
Canara Bank
0
06 July 1995
Canara Bank
0
12 April 1995
Canara Bank
0
11 March 1994
Small Industries Development Bank Of India
0
12 June 1993
Small Industries Development Bank Of India
0
05 January 2004
Canara Bank
0
21 April 2006
Canara Bank
0
22 September 2004
Indian Overseas Bank
0

Documents

Form ADT-1-06012021_signed
Copy of the intimation sent by company-28122020
Copy of resolution passed by the company-28122020
Optional Attachment-(1)-28122020
Copy of written consent given by auditor-28122020
Form DPT-3-16092020-signed
Form BEN - 2-04012020_signed
Declaration under section 90-30122019
Form MGT-7-20112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-24102019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of depositors-27062019
Auditor?s certificate-27062019
Form DPT-3-27062019
Form MGT-7-27112018_signed
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)-09102018
Directors report as per section 134(3)-09102018
Form AOC-4-09102018_signed
Form DPT-3-13082018-signed
List of depositors-06082018
Auditor?s certificate-06082018
List of share holders, debenture holders;-16102017
Form MGT-7-16102017_signed
Directors report as per section 134(3)-21092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092017
Form AOC-4-21092017_signed
Form DPT-3-01082017-signed