Company Information

CIN
Status
Date of Incorporation
31 January 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Sureshkumar Agarwal
Sureshkumar Agarwal
Director
over 2 years ago
Mukesh Kumar Devkarandas Agarwal
Mukesh Kumar Devkarandas Agarwal
Director
almost 20 years ago

Past Directors

Satishkumar Agarwal
Satishkumar Agarwal
Additional Director
about 4 years ago
Lakhiram Kedarnath Agrawal
Lakhiram Kedarnath Agrawal
Director
almost 21 years ago

Charges

3 Crore
30 January 2017
Kotak Mahindra Bank Limited
3 Crore
18 May 2016
Icici Bank Limited
40 Lak
22 October 2010
Bank Of India
2 Crore
29 June 2007
The Kalupur Commercial Co-operative Bank Limited
54 Lak
05 May 2006
Kalupur Comm. Co-op Bank Ltd
40 Lak
18 May 2016
Others
0
30 January 2017
Others
0
22 October 2010
Bank Of India
0
05 May 2006
Kalupur Comm. Co-op Bank Ltd
0
29 June 2007
The Kalupur Commercial Co-operative Bank Limited
0
18 May 2016
Others
0
30 January 2017
Others
0
22 October 2010
Bank Of India
0
05 May 2006
Kalupur Comm. Co-op Bank Ltd
0
29 June 2007
The Kalupur Commercial Co-operative Bank Limited
0
18 May 2016
Others
0
30 January 2017
Others
0
22 October 2010
Bank Of India
0
05 May 2006
Kalupur Comm. Co-op Bank Ltd
0
29 June 2007
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form CHG-1-24092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Instrument(s) of creation or modification of charge;-23092020
Form MGT-14-17072020_signed
Optional Attachment-(1)-17072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072020
Optional Attachment-(2)-17072020
Form DPT-3-26112019-signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Optional Attachment-(1)-30062019
Optional Attachment-(1)-30062019
Form MSME FORM I-19062019_signed
Form MSME FORM I-04062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Optional Attachment-(1)-23112018
Directors report as per section 134(3)-23112018
List of share holders, debenture holders;-23112018
Form AOC-4-23112018_signed
Form MGT-7-23112018_signed
Instrument(s) of creation or modification of charge;-04052018
Form CHG-1-04052018_signed
Optional Attachment-(1)-04052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180504
Form MGT-7-28102017_signed
Form AOC-4-28102017_signed