Company Information

CIN
Status
Date of Incorporation
01 April 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
689,830
Authorised Capital
1,000,000

Directors

Bhagwat Swaroop Agarwal
Bhagwat Swaroop Agarwal
Beneficial Owner
about 2 years ago
Nisha Agarwal
Nisha Agarwal
Director/Designated Partner
almost 4 years ago
Priyank Agarwal
Priyank Agarwal
Director/Designated Partner
almost 4 years ago

Past Directors

Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Additional Director
almost 4 years ago
Vinay Kumar Agarwal
Vinay Kumar Agarwal
Director
over 15 years ago

Registered Trademarks

Aquastar Key Vee Monotex

[Class : 11] Bath Fittings, Sanitary Apparatus

Charges

5 Crore
28 December 2017
Idfc First Bank Limited
3 Crore
14 December 2010
Bank Of Baroda
1 Crore
20 March 2014
City Union Bank Limited
2 Crore
26 July 2016
City Union Bank Limited
7 Lak
28 December 2017
Others
0
26 July 2016
City Union Bank Limited
0
20 March 2014
City Union Bank Limited
0
14 December 2010
Bank Of Baroda
0
28 December 2017
Others
0
26 July 2016
City Union Bank Limited
0
20 March 2014
City Union Bank Limited
0
14 December 2010
Bank Of Baroda
0
28 December 2017
Others
0
26 July 2016
City Union Bank Limited
0
20 March 2014
City Union Bank Limited
0
14 December 2010
Bank Of Baroda
0

Documents

Form DPT-3-03062020-signed
Form BEN - 2-23122019_signed
Declaration under section 90-23122019
Optional Attachment-(1)-23122019
Form MGT-7-11122019_signed
List of share holders, debenture holders;-06122019
List of depositors-29112019
Auditor?s certificate-29112019
Form DPT-3-02112019
Form AOC-4-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112019
Form CHG-4-03092019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190903
List of share holders, debenture holders;-25042019
Form MGT-7-25042019_signed
Form AOC-4-30112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
Letter of the charge holder stating that the amount has been satisfied-06082018
Form MGT-7-09052018_signed
List of share holders, debenture holders;-04052018
Instrument(s) of creation or modification of charge;-21032018
Form CHG-1-21032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180321
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122017
Directors report as per section 134(3)-12122017
Optional Attachment-(1)-12122017