Company Information

CIN
Status
Date of Incorporation
22 February 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
59,007,600
Authorised Capital
62,000,000

Directors

Sandeep Rampurshottam Agarwal
Sandeep Rampurshottam Agarwal
Director/Designated Partner
almost 3 years ago
Nikhil Sandeep Agarwal
Nikhil Sandeep Agarwal
Director/Designated Partner
about 4 years ago
Manan Trilok Agarwal
Manan Trilok Agarwal
Director
about 11 years ago
Trilokchand Govindram Agarwal
Trilokchand Govindram Agarwal
Director
about 13 years ago
Shivshankar Govindram Agarwal
Shivshankar Govindram Agarwal
Director
about 13 years ago
Ravindra Satnarain Agrawal
Ravindra Satnarain Agrawal
Director
over 21 years ago

Charges

65 Crore
28 November 2018
Deutsche Bank A.g.
65 Crore
15 October 2004
The Kalupur Commericial Co-op Bank Ltd
20 Crore
15 October 2004
The Kalupur Commericial Co-op Bank Ltd
0
15 October 2004
The Kalupur Commericial Co-op Bank Ltd
0
15 October 2004
The Kalupur Commericial Co-op Bank Ltd
0

Documents

List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form MGT-7-16122019_signed
Form AOC-4-13122019_signed
Form INC-22-07122019_signed
Copy of board resolution authorizing giving of notice-07122019
Copies of the utility bills as mentioned above (not older than two months)-07122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07122019
Optional Attachment-(1)-07122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-11032019_signed
Instrument(s) of creation or modification of charge;-11032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
List of share holders, debenture holders;-24122018
Optional Attachment-(1)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form MGT-14-09052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052018
Optional Attachment-(1)-24022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022018
Directors report as per section 134(3)-24022018
Form MGT-7-24022018_signed
Form AOC-4-24022018_signed