Company Information

CIN
Status
Date of Incorporation
19 June 1989
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,461,600
Authorised Capital
20,000,000

Past Directors

Vikash Agrawal
Vikash Agrawal
Director
about 10 years ago
Vivek Agrawal
Vivek Agrawal
Director
over 26 years ago
Asha Rani Agarwal
Asha Rani Agarwal
Director
over 35 years ago
Kashmiri Lal Agarwal
Kashmiri Lal Agarwal
Director
over 36 years ago

Charges

47 Crore
26 July 2018
Hdfc Bank Limited
25 Crore
25 October 2016
Punjab National Bank
7 Crore
28 August 2014
Bank Of India
10 Crore
29 January 2007
Oriental Bank Of Commerce
15 Crore
08 September 2008
Almora Urban Co-operative Bank Limited
3 Crore
25 October 2016
Others
0
29 January 2007
Others
0
08 September 2008
Others
0
26 July 2018
Hdfc Bank Limited
0
28 August 2014
Bank Of India
0
25 October 2016
Others
0
29 January 2007
Others
0
08 September 2008
Others
0
26 July 2018
Hdfc Bank Limited
0
28 August 2014
Bank Of India
0
25 October 2016
Others
0
29 January 2007
Others
0
08 September 2008
Others
0
26 July 2018
Hdfc Bank Limited
0
28 August 2014
Bank Of India
0

Documents

Form DPT-3-27122020_signed
Optional Attachment-(3)-19092020
Form CHG-1-19092020_signed
Instrument(s) of creation or modification of charge;-19092020
Optional Attachment-(1)-19092020
Optional Attachment-(2)-19092020
Optional Attachment-(4)-19092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Form MGT-14-12032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Optional Attachment-(1)-12032020
Optional Attachment-(2)-12032020
Optional Attachment-(3)-12032020
Form DIR-12-12032020_signed
Optional Attachment-(3)-12032020
Optional Attachment-(2)-12032020
Optional Attachment-(1)-12032020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-07122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191207
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Form DPT-3-06092019-signed