Company Information

CIN
Status
Date of Incorporation
06 May 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,856,700
Authorised Capital
11,500,000

Directors

Anjuben Hasmukhbhai Agrawal
Anjuben Hasmukhbhai Agrawal
Director/Designated Partner
over 2 years ago
Hasmukh T Agrawal
Hasmukh T Agrawal
Director/Designated Partner
over 2 years ago
Jainam Hasmukh Agrawal
Jainam Hasmukh Agrawal
Director/Designated Partner
almost 3 years ago

Past Directors

Aneri Hasmukh Agrawal
Aneri Hasmukh Agrawal
Director
about 10 years ago
Sumitraben Tarachand Agrawal
Sumitraben Tarachand Agrawal
Additional Director
about 18 years ago
Tarachand Bansilal Agrawal
Tarachand Bansilal Agrawal
Director
over 20 years ago

Charges

34 Crore
30 May 2018
Idfc Bank Limited
5 Crore
22 July 2014
Icici Bank Limited
24 Crore
30 May 2012
Hdfc Bank Limited
13 Crore
20 May 2011
Ing Vysya Bank Limited
5 Crore
25 September 2007
Hdfc Bank Limited
1 Crore
05 May 2006
Icici Bank Ltd
2 Crore
28 September 2005
Hdfc Bank Limited
60 Lak
12 March 2021
State Bank Of India
10 Crore
01 September 2023
Hdfc Bank Limited
0
12 March 2021
State Bank Of India
0
30 May 2018
Others
0
25 September 2007
Hdfc Bank Limited
0
22 July 2014
Others
0
28 September 2005
Hdfc Bank Limited
0
20 May 2011
Ing Vysya Bank Limited
0
30 May 2012
Hdfc Bank Limited
0
05 May 2006
Icici Bank Ltd
0
01 September 2023
Hdfc Bank Limited
0
12 March 2021
State Bank Of India
0
30 May 2018
Others
0
25 September 2007
Hdfc Bank Limited
0
22 July 2014
Others
0
28 September 2005
Hdfc Bank Limited
0
20 May 2011
Ing Vysya Bank Limited
0
30 May 2012
Hdfc Bank Limited
0
05 May 2006
Icici Bank Ltd
0
24 November 2023
The Hongkong And Shanghai Banking Corporation Limited
0
01 September 2023
Hdfc Bank Limited
0
12 March 2021
State Bank Of India
0
30 May 2018
Others
0
28 September 2005
Hdfc Bank Limited
0
25 September 2007
Hdfc Bank Limited
0
22 July 2014
Others
0
20 May 2011
Ing Vysya Bank Limited
0
30 May 2012
Hdfc Bank Limited
0
05 May 2006
Icici Bank Ltd
0

Documents

Form DIR-12-04042021_signed
Form DIR-12-21102020_signed
Notice of resignation;-21102020
Optional Attachment-(1)-21102020
Evidence of cessation;-21102020
Form SH-7-28092020-signed
Form DPT-3-24092020-signed
Optional Attachment-(1)-23092020
Copy of the resolution for alteration of capital;-23092020
Altered memorandum of assciation;-23092020
Altered memorandum of assciation;-31082020
Copy of the resolution for alteration of capital;-31082020
Form CHG-4-26022020-signed
Letter of the charge holder stating that the amount has been satisfied-24012020
Form MGT-7-27122019_signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-17092019-signed
Form BEN - 2-16082019_signed
Declaration under section 90-16082019
Auditor?s certificate-26062019
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
Optional Attachment-(1)-29102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
Form AOC-4(XBRL)-30102018_signed
Form CHG-1-05062018_signed