Company Information

CIN
Status
Date of Incorporation
19 August 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,420,000
Authorised Capital
7,500,000

Directors

Anil Puranchand Agrawal
Anil Puranchand Agrawal
Director
over 2 years ago
Shishir Anil Agarwal
Shishir Anil Agarwal
Director
almost 12 years ago
Vineeta Anil Agrawal
Vineeta Anil Agrawal
Director
over 26 years ago

Past Directors

Shambhunath Sahai
Shambhunath Sahai
Director
almost 21 years ago
Shakti Sood
Shakti Sood
Director
almost 21 years ago

Charges

33 Crore
04 May 2019
Hdfc Bank Limited
20 Crore
04 May 2019
Hdfc Bank Limited
13 Crore
24 September 2015
Yes Bank Limited
3 Crore
18 July 2000
State Bank Of India
1 Crore
16 February 2013
Union Bank Of India
3 Crore
04 May 2019
Hdfc Bank Limited
0
24 September 2015
Yes Bank Limited
0
04 May 2019
Hdfc Bank Limited
0
18 July 2000
State Bank Of India
0
16 February 2013
Union Bank Of India
0
04 May 2019
Hdfc Bank Limited
0
24 September 2015
Yes Bank Limited
0
04 May 2019
Hdfc Bank Limited
0
18 July 2000
State Bank Of India
0
16 February 2013
Union Bank Of India
0
04 May 2019
Hdfc Bank Limited
0
24 September 2015
Yes Bank Limited
0
04 May 2019
Hdfc Bank Limited
0
18 July 2000
State Bank Of India
0
16 February 2013
Union Bank Of India
0
04 May 2019
Hdfc Bank Limited
0
24 September 2015
Yes Bank Limited
0
04 May 2019
Hdfc Bank Limited
0
18 July 2000
State Bank Of India
0
16 February 2013
Union Bank Of India
0
04 May 2019
Hdfc Bank Limited
0
24 September 2015
Yes Bank Limited
0
04 May 2019
Hdfc Bank Limited
0
18 July 2000
State Bank Of India
0
16 February 2013
Union Bank Of India
0

Documents

Form CHG-1-15022020_signed
Instrument(s) of creation or modification of charge;-15022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200215
Form MGT-7-24112019_signed
Directors report as per section 134(3)-19112019
Copy of MGT-8-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form AOC-4-19112019
Form ADT-1-16092019_signed
List of share holders, debenture holders;-16092019
Copy of written consent given by auditor-16092019
Copy of the intimation sent by company-16092019
Copy of resolution passed by the company-16092019
Form MGT-7-16092019_signed
Letter of the charge holder stating that the amount has been satisfied-16072019
Form CHG-4-16072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190716
Instrument(s) of creation or modification of charge;-11062019
Form CHG-1-11062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190611
Form MGT-14-16052019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08052019
Altered memorandum of association-08052019
Altered articles of association-08052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Optional Attachment-(1)-23102018
Directors report as per section 134(3)-23102018
Form AOC-4-23102018_signed