Company Information

CIN
Status
Date of Incorporation
07 August 1997
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,272,700
Authorised Capital
12,500,000

Past Directors

Mamta Agarwal
Mamta Agarwal
Director
almost 7 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director
about 24 years ago
Sumesh Kumar Agarwal
Sumesh Kumar Agarwal
Director
over 27 years ago

Charges

0
11 August 2008
Syndicate Bank
8 Crore
28 November 2011
Tamilnad Mercantile Bank Limited
1 Crore
31 March 2003
State Bank Of Bikaner & Jaipur
99 Lak
11 August 2008
Syndicate Bank
0
31 March 2003
State Bank Of Bikaner & Jaipur
0
28 November 2011
Tamilnad Mercantile Bank Limited
0
11 August 2008
Syndicate Bank
0
31 March 2003
State Bank Of Bikaner & Jaipur
0
28 November 2011
Tamilnad Mercantile Bank Limited
0
11 August 2008
Syndicate Bank
0
31 March 2003
State Bank Of Bikaner & Jaipur
0
28 November 2011
Tamilnad Mercantile Bank Limited
0
11 August 2008
Syndicate Bank
0
31 March 2003
State Bank Of Bikaner & Jaipur
0
28 November 2011
Tamilnad Mercantile Bank Limited
0
11 August 2008
Syndicate Bank
0
31 March 2003
State Bank Of Bikaner & Jaipur
0
28 November 2011
Tamilnad Mercantile Bank Limited
0

Documents

Form MGT-14-10022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10022020
List of share holders, debenture holders;-19122019
Optional Attachment-(1)-19122019
Optional Attachment-(2)-19122019
Form MGT-7-19122019_signed
Form AOC-4-16112019_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 DPT-3-24072019
Form INC-22-05042019_signed
Copies of the utility bills as mentioned above (not older than two months)-05042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05042019
Copy of board resolution authorizing giving of notice-05042019
Optional Attachment-(1)-05042019
Optional Attachment-(2)-05042019
Letter of the charge holder stating that the amount has been satisfied-10012019
Form CHG-4-10012019_signed
Optional Attachment-(1)-10012019
Notice of resignation;-10012019
Form DIR-12-10012019_signed
Evidence of cessation;-10012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190110
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Optional Attachment-(2)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed