Company Information

CIN
Status
Date of Incorporation
27 February 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,000,000
Authorised Capital
35,000,000

Directors

Mayank Khetan
Mayank Khetan
Director
over 2 years ago
Yash Jitendra Agrawal
Yash Jitendra Agrawal
Director/Designated Partner
over 2 years ago
Madhulika Jitendra Agrawal
Madhulika Jitendra Agrawal
Director/Designated Partner
about 5 years ago
Yamunadutt Amilal Agrawal
Yamunadutt Amilal Agrawal
Director
almost 35 years ago

Past Directors

Gyansingh Prabhatsingh Sisodia
Gyansingh Prabhatsingh Sisodia
Director
over 7 years ago
Nishant Umashankar Agrawal
Nishant Umashankar Agrawal
Additional Director
almost 10 years ago
Anjay Kumar Agarwalla
Anjay Kumar Agarwalla
Director
about 30 years ago

Charges

22 Crore
19 July 2013
Indian Bank
1 Crore
14 June 2013
Indian Bank
1 Crore
04 February 2006
Indian Bank
4 Crore
07 April 2003
The Karur Vysya Bank Limited
7 Crore
26 March 2003
The Karur Vysya Bank Limited
7 Crore
12 March 2021
Karnataka Bank Ltd.
20 Crore
12 June 2023
Others
0
12 June 2023
Others
0
12 June 2023
Others
0
08 December 2022
Others
0
08 December 2022
Others
0
04 February 2006
Indian Bank
0
12 March 2021
Karnataka Bank Ltd.
0
19 July 2013
Indian Bank
0
26 March 2003
The Karur Vysya Bank Limited
0
14 June 2013
Indian Bank
0
07 April 2003
The Karur Vysya Bank Limited
0
12 June 2023
Others
0
12 June 2023
Others
0
12 June 2023
Others
0
08 December 2022
Others
0
08 December 2022
Others
0
04 February 2006
Indian Bank
0
12 March 2021
Karnataka Bank Ltd.
0
19 July 2013
Indian Bank
0
26 March 2003
The Karur Vysya Bank Limited
0
14 June 2013
Indian Bank
0
07 April 2003
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-23122020-signed
Form MGT-14-15102020_signed
Form DPT-3-09102020-signed
Form CHG-1-21032020_signed
Instrument(s) of creation or modification of charge;-21032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200321
Form DIR-12-30122019_signed
Form DIR-11-30122019_signed
Copy of MGT-8-28122019
Optional Attachment-(1)-28122019
Optional Attachment-(2)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Acknowledgement received from company-27122019
Optional Attachment-(1)-27122019
Notice of resignation;-27122019
Notice of resignation filed with the company-27122019
Interest in other entities;-27122019
Optional Attachment-(3)-27122019
Proof of dispatch-27122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122019
Evidence of cessation;-27122019
Optional Attachment-(4)-27122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Optional Attachment-(1)-17102019
Copy of the intimation sent by company-17102019