Company Information

CIN
Status
Date of Incorporation
16 August 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Achal Agarwal
Achal Agarwal
Director/Designated Partner
over 2 years ago
Priyanka Agarwal
Priyanka Agarwal
Director/Designated Partner
over 3 years ago
Pratishtha Agarwal
Pratishtha Agarwal
Director/Designated Partner
over 3 years ago
Nikhil Agarwal
Nikhil Agarwal
Director/Designated Partner
over 9 years ago
Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Director
over 14 years ago

Past Directors

Santosh Agarwal
Santosh Agarwal
Additional Director
over 3 years ago
Nisha Agarwal
Nisha Agarwal
Director
about 11 years ago
Anjani Agarwal
Anjani Agarwal
Director
about 11 years ago
Moti Lal Agarwal
Moti Lal Agarwal
Additional Director
almost 12 years ago
Shriniwas Agarwal
Shriniwas Agarwal
Director
over 14 years ago

Charges

7 Crore
16 September 2013
Bank Of Baroda
4 Crore
16 September 2013
Bank Of Baroda
3 Crore
30 January 2023
Hdfc Bank Limited
45 Lak
06 December 2021
Hdfc Bank Limited
7 Crore
30 January 2023
Hdfc Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
16 September 2013
Bank Of Baroda
0
16 September 2013
Bank Of Baroda
0
19 December 2023
Others
0
30 January 2023
Hdfc Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
16 September 2013
Bank Of Baroda
0
16 September 2013
Bank Of Baroda
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-23042020-signed
Acknowledgement received from company-08012020
Evidence of cessation;-08012020
Form DIR-11-08012020_signed
Form DIR-12-08012020_signed
Notice of resignation filed with the company-08012020
Notice of resignation;-08012020
Proof of dispatch-08012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Acknowledgement received from company-28122019
Form DIR-11-28122019_signed
Notice of resignation filed with the company-28122019
Proof of dispatch-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-30062019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-05062019
Copy of written consent given by auditor-05062019
Form CHG-4-03062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Form ADT-3-01062019_signed
Letter of the charge holder stating that the amount has been satisfied-31052019