Company Information

CIN
Status
Date of Incorporation
09 January 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,081,240
Authorised Capital
8,000,000

Directors

Himanshu Harishkumar Agrawal
Himanshu Harishkumar Agrawal
Whole Time Director
over 2 years ago

Past Directors

Lalitadevi Harishchandra Shah
Lalitadevi Harishchandra Shah
Additional Director
over 10 years ago
Chintan Harishkumar Agrawal
Chintan Harishkumar Agrawal
Additional Director
over 10 years ago
Hitesh Harishkumar Agrawal
Hitesh Harishkumar Agrawal
Additional Director
over 10 years ago
Sarang Hitesh Agrawal
Sarang Hitesh Agrawal
Additional Director
over 11 years ago
Rakhi Himanshu Agrawal
Rakhi Himanshu Agrawal
Director
about 13 years ago
Kavita Hiteshkumar Agrawal
Kavita Hiteshkumar Agrawal
Director
about 13 years ago
Harish Ramjidas Shah
Harish Ramjidas Shah
Whole Time Director
almost 31 years ago

Charges

12 Crore
12 July 2019
Kotak Mahindra Bank Limited
9 Crore
12 January 2018
Axis Bank Limited
32 Lak
27 December 2017
Axis Bank Limited
20 Lak
03 March 2015
Small Industries Development Bank Of India
50 Lak
18 August 2017
Indiabulls Commercial Credit Limited
10 Crore
09 May 2014
Small Industries Development Bank Of India
8 Crore
09 May 2014
Small Industries Development Bank Of India
8 Crore
15 June 2011
State Bank Of India
5 Crore
17 July 2008
State Bank Of India
22 Crore
07 July 2020
Kotak Mahindra Bank Limited
2 Crore
18 March 2023
Others
0
24 November 2022
Others
0
12 July 2019
Others
0
07 July 2020
Others
0
18 August 2017
Others
0
03 March 2015
Small Industries Development Bank Of India
0
17 July 2008
State Bank Of India
0
09 May 2014
Small Industries Development Bank Of India
0
27 December 2017
Axis Bank Limited
0
09 May 2014
Small Industries Development Bank Of India
0
15 June 2011
State Bank Of India
0
12 January 2018
Axis Bank Limited
0
18 March 2023
Others
0
24 November 2022
Others
0
12 July 2019
Others
0
07 July 2020
Others
0
18 August 2017
Others
0
03 March 2015
Small Industries Development Bank Of India
0
17 July 2008
State Bank Of India
0
09 May 2014
Small Industries Development Bank Of India
0
27 December 2017
Axis Bank Limited
0
09 May 2014
Small Industries Development Bank Of India
0
15 June 2011
State Bank Of India
0
12 January 2018
Axis Bank Limited
0
18 March 2023
Others
0
24 November 2022
Others
0
12 July 2019
Others
0
07 July 2020
Others
0
18 August 2017
Others
0
03 March 2015
Small Industries Development Bank Of India
0
17 July 2008
State Bank Of India
0
09 May 2014
Small Industries Development Bank Of India
0
27 December 2017
Axis Bank Limited
0
09 May 2014
Small Industries Development Bank Of India
0
15 June 2011
State Bank Of India
0
12 January 2018
Axis Bank Limited
0
18 March 2023
Others
0
24 November 2022
Others
0
12 July 2019
Others
0
07 July 2020
Others
0
18 August 2017
Others
0
03 March 2015
Small Industries Development Bank Of India
0
17 July 2008
State Bank Of India
0
09 May 2014
Small Industries Development Bank Of India
0
27 December 2017
Axis Bank Limited
0
09 May 2014
Small Industries Development Bank Of India
0
15 June 2011
State Bank Of India
0
12 January 2018
Axis Bank Limited
0
18 March 2023
Others
0
24 November 2022
Others
0
12 July 2019
Others
0
07 July 2020
Others
0
18 August 2017
Others
0
03 March 2015
Small Industries Development Bank Of India
0
17 July 2008
State Bank Of India
0
09 May 2014
Small Industries Development Bank Of India
0
27 December 2017
Axis Bank Limited
0
09 May 2014
Small Industries Development Bank Of India
0
15 June 2011
State Bank Of India
0
12 January 2018
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Form DPT-3-22102019-signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form CHG-1-23072019_signed
Instrument(s) of creation or modification of charge;-23072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190723
Letter of the charge holder stating that the amount has been satisfied-11072019
Form CHG-4-11072019_signed
Auditor?s certificate-27062019
Form INC-22-12042019_signed
Copy of board resolution authorizing giving of notice-12042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12042019
Copies of the utility bills as mentioned above (not older than two months)-12042019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102018
List of share holders, debenture holders;-29102018
Supplementary or Test audit report under section 143-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Form AOC - 4 CFS-29102018_signed