Company Information

CIN
Status
Date of Incorporation
04 October 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,442,000
Authorised Capital
8,500,000

Directors

Anand Agarwal
Anand Agarwal
Director
over 2 years ago
Anup Omprakash Agarwal
Anup Omprakash Agarwal
Director
about 3 years ago
Anuj Agrawal
Anuj Agrawal
Director/Designated Partner
about 10 years ago
Meenu Anand Agarwal
Meenu Anand Agarwal
Director
about 32 years ago
Omprakash Agarwal
Omprakash Agarwal
Director
about 32 years ago

Past Directors

Induben Agarwal
Induben Agarwal
Director
about 32 years ago

Charges

4 Crore
05 February 2009
Indian Overseas Bank
45 Lak
06 November 2006
The Surat People's Co-op Bank Limited
31 Lak
28 March 2002
The Surat People's Co-operative Bank Ltd.
20 Lak
27 July 2021
Hdfc Bank Limited
76 Lak
10 July 2021
Hdfc Bank Limited
3 Crore
10 July 2021
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
28 March 2002
The Surat People's Co-operative Bank Ltd.
0
05 February 2009
Indian Overseas Bank
0
06 November 2006
The Surat People's Co-op Bank Limited
0
10 July 2021
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
28 March 2002
The Surat People's Co-operative Bank Ltd.
0
05 February 2009
Indian Overseas Bank
0
06 November 2006
The Surat People's Co-op Bank Limited
0
10 July 2021
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
28 March 2002
The Surat People's Co-operative Bank Ltd.
0
05 February 2009
Indian Overseas Bank
0
06 November 2006
The Surat People's Co-op Bank Limited
0
10 July 2021
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
28 March 2002
The Surat People's Co-operative Bank Ltd.
0
05 February 2009
Indian Overseas Bank
0
06 November 2006
The Surat People's Co-op Bank Limited
0
10 July 2021
Hdfc Bank Limited
0
27 July 2021
Hdfc Bank Limited
0
28 March 2002
The Surat People's Co-operative Bank Ltd.
0
05 February 2009
Indian Overseas Bank
0
06 November 2006
The Surat People's Co-op Bank Limited
0

Documents

Form ADT-3-25112020_signed
Resignation letter-25112020
Optional Attachment-(1)-25112020
Form DPT-3-13012020-signed
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
Auditor?s certificate-04072019
Form AOC-4-17012019_signed
Form MGT-7-10012019_signed
Optional Attachment-(1)-08012019
List of share holders, debenture holders;-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Form ADT-1-29122017_signed
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed
Copy of written consent given by auditor-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Copy of the intimation sent by company-27122017
List of share holders, debenture holders;-27122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122017
Copy of resolution passed by the company-27122017
Directors report as per section 134(3)-27122017
Letter of the charge holder stating that the amount has been satisfied-18092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170918