Company Information

CIN
Status
Date of Incorporation
10 February 1986
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 August 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Rohit Ramkumar Agarwal
Rohit Ramkumar Agarwal
Director
almost 3 years ago
Ankush Ramkumar Agarwal
Ankush Ramkumar Agarwal
Director/Designated Partner
over 20 years ago
Hemlata Ramkumar Agarwal
Hemlata Ramkumar Agarwal
Director
over 29 years ago

Past Directors

Neha Ankush Agarwal
Neha Ankush Agarwal
Additional Director
almost 16 years ago

Registered Trademarks

Gm Garg Metals Pvt. Ltd.... Garg Metals

[Class : 40] Fabrication Of Stainless Steel, Mild Steel, Storage Tanks, Heat Exchangers, Diesel Tanks, Genset Silencers, Canopies And Under Base Included In Class 40

Charges

1 Crore
29 January 2019
Kotak Mahindra Bank Limited
1 Crore
31 March 1987
State Bank Of India
3 Lak
31 March 1987
State Bank Of India
3 Lak
30 October 2007
Axis Bank Limited
50 Lak
11 February 2008
Axis Bank Limited
7 Lak
10 April 2006
Mahesh Sahakari Bank Limited
5 Lak
10 April 2006
Mahesh Sahakari Bank Limited
20 Lak
20 January 2001
Shree Sadguru Jangli Maharaj Sahakari Bank
0
29 January 2019
Others
0
30 October 2007
Axis Bank Limited
0
31 March 1987
State Bank Of India
0
20 January 2001
Shree Sadguru Jangli Maharaj Sahakari Bank
0
11 February 2008
Axis Bank Limited
0
31 March 1987
State Bank Of India
0
10 April 2006
Mahesh Sahakari Bank Limited
0
10 April 2006
Mahesh Sahakari Bank Limited
0
29 January 2019
Others
0
30 October 2007
Axis Bank Limited
0
31 March 1987
State Bank Of India
0
20 January 2001
Shree Sadguru Jangli Maharaj Sahakari Bank
0
11 February 2008
Axis Bank Limited
0
31 March 1987
State Bank Of India
0
10 April 2006
Mahesh Sahakari Bank Limited
0
10 April 2006
Mahesh Sahakari Bank Limited
0
29 January 2019
Others
0
30 October 2007
Axis Bank Limited
0
31 March 1987
State Bank Of India
0
20 January 2001
Shree Sadguru Jangli Maharaj Sahakari Bank
0
11 February 2008
Axis Bank Limited
0
31 March 1987
State Bank Of India
0
10 April 2006
Mahesh Sahakari Bank Limited
0
10 April 2006
Mahesh Sahakari Bank Limited
0

Documents

Form DPT-3-23102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019
Directors report as per section 134(3)-18092019
List of share holders, debenture holders;-18092019
Form AOC-4-18092019_signed
Form MGT-7-18092019_signed
Form DPT-3-19072019-signed
Auditor?s certificate-02072019
Auditor?s certificate-28062019
Instrument(s) of creation or modification of charge;-05022019
Form CHG-1-05022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190205
Form CHG-4-11012019_signed
Letter of the charge holder stating that the amount has been satisfied-11012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
Directors report as per section 134(3)-20102018
List of share holders, debenture holders;-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form MGT-7-20102018_signed
Form AOC-4-20102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
List of share holders, debenture holders;-05122017
Directors report as per section 134(3)-05122017
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed
List of share holders, debenture holders;-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Directors report as per section 134(3)-24112016
Form MGT-7-24112016_signed
Form AOC-4-24112016_signed