Company Information

CIN
Status
Date of Incorporation
21 March 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,529,000
Authorised Capital
11,000,000

Directors

Yogesh Inderchand Agarwal
Yogesh Inderchand Agarwal
Director
almost 3 years ago

Past Directors

Priyam Agarwal Ashish
Priyam Agarwal Ashish
Additional Director
about 8 years ago
Uma Yogesh Kumar Agarwal
Uma Yogesh Kumar Agarwal
Additional Director
about 8 years ago
Subhadra Lakhiram Agrawal
Subhadra Lakhiram Agrawal
Additional Director
about 8 years ago
Ashish Lakhiram Agarwal
Ashish Lakhiram Agarwal
Additional Director
over 8 years ago
Lakhiram Kedarnath Agrawal
Lakhiram Kedarnath Agrawal
Director
about 15 years ago

Charges

54 Crore
18 May 2017
Hdfc Bank Limited
6 Crore
10 February 2017
Sidbi
22 Crore
17 February 2015
Small Industries Development Bank Of India
1 Crore
06 November 2014
Small Industries Development Bank Of India
60 Lak
26 July 2012
Small Industries Development Bank Of India
75 Lak
01 July 2009
Sidbi
20 Crore
05 February 2001
Kalupur Commercial Co-operative Bank Ltd.
20 Lak
25 February 2008
The Kalupur Commercial Co-operative Bank Limited
40 Lak
25 April 2007
The Kalupur Commercial Co-operative Bank Ltd.
1 Crore
24 May 2006
Kalupur Comm. Co-op Bank Ltd
50 Lak
22 March 2021
Sidbi
1 Crore
18 January 2021
Hdfc Bank Limited
2 Crore
18 May 2017
Hdfc Bank Limited
0
01 November 2021
Sidbi
0
28 October 2021
Sidbi
0
10 February 2017
Sidbi
0
18 January 2021
Hdfc Bank Limited
0
22 March 2021
Sidbi
0
17 February 2015
Small Industries Development Bank Of India
0
06 November 2014
Small Industries Development Bank Of India
0
26 July 2012
Small Industries Development Bank Of India
0
01 July 2009
Sidbi
0
25 February 2008
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2001
Kalupur Commercial Co-operative Bank Ltd.
0
24 May 2006
Kalupur Comm. Co-op Bank Ltd
0
25 April 2007
The Kalupur Commercial Co-operative Bank Ltd.
0
18 May 2017
Hdfc Bank Limited
0
01 November 2021
Sidbi
0
28 October 2021
Sidbi
0
10 February 2017
Sidbi
0
18 January 2021
Hdfc Bank Limited
0
22 March 2021
Sidbi
0
17 February 2015
Small Industries Development Bank Of India
0
06 November 2014
Small Industries Development Bank Of India
0
26 July 2012
Small Industries Development Bank Of India
0
01 July 2009
Sidbi
0
25 February 2008
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2001
Kalupur Commercial Co-operative Bank Ltd.
0
24 May 2006
Kalupur Comm. Co-op Bank Ltd
0
25 April 2007
The Kalupur Commercial Co-operative Bank Ltd.
0

Documents

Form DPT-3-18012021-signed
Form CHG-1-14092020_signed
Optional Attachment-(1)-14092020
Instrument(s) of creation or modification of charge;-14092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-4-17072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200717
Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
Optional Attachment-(1)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Supplementary or Test audit report under section 143-29112019
List of share holders, debenture holders;-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form DIR-12-29112019_signed
Optional Attachment-(1)-29112019
Form AOC - 4 CFS-29112019
Form DPT-3-26112019-signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(3)-27082019
Form DIR-12-27082019_signed
Optional Attachment-(1)-27082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082019
Optional Attachment-(2)-27082019