Company Information

CIN
Status
Date of Incorporation
05 November 1971
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,499,400
Authorised Capital
9,000,000

Directors

Vivek Vijay Agarwal
Vivek Vijay Agarwal
Director
almost 3 years ago
Poonam Vinay Agrawal
Poonam Vinay Agrawal
Director
about 20 years ago
Vinay Vijay Agrawal
Vinay Vijay Agrawal
Director/Designated Partner
about 20 years ago

Charges

13 Crore
12 December 2017
Axis Bank Limited
6 Crore
26 July 2017
Axis Bank Limited
6 Crore
12 February 2016
Dena Bank
6 Crore
31 March 2011
Dena Bank
6 Crore
27 October 1989
Indian Bank
3 Crore
25 March 1992
Indian Bank
1 Crore
18 August 1989
Indian Bank
45 Lak
06 June 1992
Indian Bank
35 Lak
10 November 1994
Indian Bank
43 Lak
04 October 1991
Indian Bank
40 Lak
28 October 2020
Axis Bank Limited
80 Lak
31 January 2023
Others
0
30 September 2022
Others
0
28 October 2020
Axis Bank Limited
0
12 December 2017
Axis Bank Limited
0
10 November 1994
Indian Bank
0
31 March 2011
Dena Bank
0
26 July 2017
Axis Bank Limited
0
12 February 2016
Dena Bank
0
06 June 1992
Indian Bank
0
04 October 1991
Indian Bank
0
18 August 1989
Indian Bank
0
25 March 1992
Indian Bank
0
27 October 1989
Indian Bank
0
31 January 2023
Others
0
30 September 2022
Others
0
28 October 2020
Axis Bank Limited
0
12 December 2017
Axis Bank Limited
0
10 November 1994
Indian Bank
0
31 March 2011
Dena Bank
0
26 July 2017
Axis Bank Limited
0
12 February 2016
Dena Bank
0
06 June 1992
Indian Bank
0
04 October 1991
Indian Bank
0
18 August 1989
Indian Bank
0
25 March 1992
Indian Bank
0
27 October 1989
Indian Bank
0
31 January 2023
Others
0
30 September 2022
Others
0
28 October 2020
Axis Bank Limited
0
12 December 2017
Axis Bank Limited
0
10 November 1994
Indian Bank
0
31 March 2011
Dena Bank
0
26 July 2017
Axis Bank Limited
0
12 February 2016
Dena Bank
0
06 June 1992
Indian Bank
0
04 October 1991
Indian Bank
0
18 August 1989
Indian Bank
0
25 March 1992
Indian Bank
0
27 October 1989
Indian Bank
0

Documents

Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form DPT-3-19112019-signed
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form CHG-1-21122017_signed
Instrument(s) of creation or modification of charge;-21122017
Optional Attachment-(1)-21122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171221
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Form AOC-4-14112017_signed
Form CHG-4-29082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170829
CERTIFICATE OF REGISTRATION OF CHARGE-20170829