Company Information

CIN
Status
Date of Incorporation
31 December 1973
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,820,500
Authorised Capital
40,000,000

Directors

Suresh Chandra Agarwal
Suresh Chandra Agarwal
Director/Designated Partner
over 2 years ago
Jugal Kishore Agarwal
Jugal Kishore Agarwal
Director/Designated Partner
over 2 years ago
Sanjeev Kumar Agarwal
Sanjeev Kumar Agarwal
Director/Designated Partner
about 6 years ago

Past Directors

Kizhakkumveliyathu Vava Prabhakaran
Kizhakkumveliyathu Vava Prabhakaran
Director
over 19 years ago
Nanak Ram Kakwani
Nanak Ram Kakwani
Director
almost 28 years ago
Ashok Dwarka Chandak
Ashok Dwarka Chandak
Director
over 31 years ago

Charges

10 Crore
29 November 2018
State Bank Of India
10 Crore
17 November 2017
Central Bank Of India
6 Crore
20 January 2017
Central Bank Of India
8 Crore
13 November 2002
State Bank Of India
81 Lak
14 February 1996
State Bank Of India
24 Lak
17 March 2004
State Bank Of India
7 Lak
11 February 1995
State Bank Of India
21 Lak
11 February 1995
State Bank Of India
21 Lak
18 January 2021
Hdfc Bank Limited
10 Crore
20 January 2017
Others
0
17 November 2017
Others
0
29 November 2018
State Bank Of India
0
18 January 2021
Hdfc Bank Limited
0
17 March 2004
State Bank Of India
0
11 February 1995
State Bank Of India
0
11 February 1995
State Bank Of India
0
14 February 1996
State Bank Of India
0
13 November 2002
State Bank Of India
0
20 January 2017
Others
0
17 November 2017
Others
0
29 November 2018
State Bank Of India
0
18 January 2021
Hdfc Bank Limited
0
17 March 2004
State Bank Of India
0
11 February 1995
State Bank Of India
0
11 February 1995
State Bank Of India
0
14 February 1996
State Bank Of India
0
13 November 2002
State Bank Of India
0

Documents

Form DPT-3-12102020-signed
Form AOC-4(XBRL)-21112019_signed
Form DIR-12-21112019_signed
Form AOC-4(XBRL)-21112019_signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Copy of MGT-8-20112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-20112019
Form DPT-3-18092019-signed
Form DPT-3-13092019-signed
Optional Attachment-(1)-01072019
Optional Attachment-(1)-30062019
Form MSME FORM I-26062019_signed
Form MSME FORM I-25062019_signed
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
Instrument(s) of creation or modification of charge;-27122018
Form CHG-1-27122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of MGT-8-26122018
Form CHG-1-30012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180130
Optional Attachment-(1)-29012018
Instrument(s) of creation or modification of charge;-29012018
Form AOC-4-27012018_signed
Form MGT-7-27012018_signed