Company Information

CIN
Status
Date of Incorporation
19 March 1981
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
729,000
Authorised Capital
2,000,000

Directors

Dinesh Kumar Agrawal
Dinesh Kumar Agrawal
Director/Designated Partner
over 2 years ago
Swayam Prakash Agrawal
Swayam Prakash Agrawal
Director/Designated Partner
about 8 years ago

Past Directors

Jagdish Joshi
Jagdish Joshi
Director
over 20 years ago

Registered Trademarks

Sgm Enterprises S.G. Mittal Enterprises

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Other Classes, Live Animals, Fresh Fruits And Vegetables, Seeds, Natural Plants And Flowers, Foodstuffs For Animals, Malt

Sgm Enterprises S.G. Mittal Enterprises

[Class : 43] Services For Providing Food And Drink, Temporary Accommodation

Sgm Enterprises S.G. Mittal Enterprises

[Class : 35] Advertising, Business Management, Business Administration, Office Functions
View +11 more Brands for Mittal Enterprises Pvt Ltd.

Charges

1,041 Crore
21 August 2010
Oriental Bank Of Commerce
36 Crore
21 August 2010
Oriental Bank Of Commerce
1,004 Crore
30 March 2011
Oriental Bank Of Commerce
15 Crore
11 February 2011
Bank Of Maharashtra
5 Crore
07 May 2010
Oriental Bank Of Commerce
120 Crore
07 May 2010
Oriental Bank Of Commerce
32 Crore
16 May 2006
Oriental Bank Of Commerce
48 Crore
11 September 2008
State Bank Of India
97 Crore
02 September 2009
State Bank Of India
158 Crore
21 August 2010
Others
0
02 September 2009
State Bank Of India
0
07 May 2010
Oriental Bank Of Commerce
0
11 February 2011
Bank Of Maharashtra
0
30 March 2011
Oriental Bank Of Commerce
0
07 May 2010
Oriental Bank Of Commerce
0
16 May 2006
Oriental Bank Of Commerce
0
21 August 2010
Oriental Bank Of Commerce
0
11 September 2008
State Bank Of India
0
21 August 2010
Others
0
02 September 2009
State Bank Of India
0
07 May 2010
Oriental Bank Of Commerce
0
11 February 2011
Bank Of Maharashtra
0
30 March 2011
Oriental Bank Of Commerce
0
07 May 2010
Oriental Bank Of Commerce
0
16 May 2006
Oriental Bank Of Commerce
0
21 August 2010
Oriental Bank Of Commerce
0
11 September 2008
State Bank Of India
0

Documents

Form DPT-3-15052020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form ADT-1-14092019_signed
Copy of written consent given by auditor-09092019
Copy of resolution passed by the company-09092019
Copy of the intimation sent by company-09092019
Form ADT-3-07092019_signed
Resignation letter-07092019
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Form AOC-4-03042018_signed
Form MGT-7-03042018_signed
List of share holders, debenture holders;-28032018
Directors report as per section 134(3)-28032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018
Form DIR-12-21032018_signed
Form DIR-12-05022018_signed
Optional Attachment-(1)-03022018
Evidence of cessation;-03022018