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
almost 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
over 9 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