Company Information

CIN
Status
Date of Incorporation
10 April 1980
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,700,000
Authorised Capital
5,000,000

Directors

Pavan Kumar Agarwal
Pavan Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
over 32 years ago

Past Directors

Gulabchand Agarwal
Gulabchand Agarwal
Director
over 32 years ago

Charges

3 Crore
21 March 2001
Uco Bank
40 Lak
29 July 1999
Uco Bank
65 Lak
20 March 1998
Uco Bank
63 Lak
23 October 1997
Uco Bank
40 Lak
27 February 1991
State Bank Of Patiala
70 Lak
17 January 1983
New Bank Of India
10 Lak
15 October 1982
New Bank Of India
9 Lak
21 September 1982
New Bank Of India
4 Lak
17 January 1983
New Bank Of India
0
29 July 1999
Uco Bank
0
20 March 1998
Uco Bank
0
15 October 1982
New Bank Of India
0
21 March 2001
Uco Bank
0
23 October 1997
Uco Bank
0
27 February 1991
State Bank Of Patiala
0
21 September 1982
New Bank Of India
0
17 January 1983
New Bank Of India
0
29 July 1999
Uco Bank
0
20 March 1998
Uco Bank
0
15 October 1982
New Bank Of India
0
21 March 2001
Uco Bank
0
23 October 1997
Uco Bank
0
27 February 1991
State Bank Of Patiala
0
21 September 1982
New Bank Of India
0
17 January 1983
New Bank Of India
0
29 July 1999
Uco Bank
0
20 March 1998
Uco Bank
0
15 October 1982
New Bank Of India
0
21 March 2001
Uco Bank
0
23 October 1997
Uco Bank
0
27 February 1991
State Bank Of Patiala
0
21 September 1982
New Bank Of India
0

Documents

Form DPT-3-30122020_signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form DPT-3-14112019-signed
Form DPT-3-07112019-signed
Form ADT-1-28062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Form AOC-4-12012019_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form e-CODS-26032018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26032018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-26032018
Form 66-26032018_signed
Form-66_PRATEEKK27_20180326161556.pdf-26032018
Form 23AC-26032018_signed
Annual return as per schedule V of the Companies Act,1956-24032018
Form 20B-24032018_signed
Directors report as per section 134(3)-23032018
List of share holders, debenture holders;-23032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032018
Form AOC-4-23032018_signed
Form MGT-7-23032018_signed
Form 23B for period 010413 to 310314-011013.OCT