Company Information

CIN
Status
Date of Incorporation
14 May 1976
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
2,000,000
Authorised Capital
10,000,000

Directors

Sudhir Agarwal
Sudhir Agarwal
Director/Designated Partner
over 2 years ago
Girish Agarwal
Girish Agarwal
Director/Designated Partner
about 36 years ago

Past Directors

Ramesh Chandra Agarwal
Ramesh Chandra Agarwal
Director
over 49 years ago
Devendra Kumar Tiwari
Devendra Kumar Tiwari
Director
over 49 years ago

Charges

231 Crore
13 August 2001
State Bank Of Indore
30 Lak
27 October 1999
State Bank Of Indore
22 Lak
12 April 1998
State Bank Of Indore
2 Crore
02 November 1996
Bank Of Maharashtra
34 Lak
22 May 1996
Bank Of Maharashtra
15 Lak
22 May 1996
Bank Of Maharashtra
19 Lak
29 June 2021
Sbicap Trustee Company Limited
227 Crore
06 March 2020
State Bank Of India
227 Crore
29 June 2021
Sbicap Trustee Company Limited
0
13 August 2001
State Bank Of Indore
0
12 April 1998
State Bank Of Indore
0
27 October 1999
State Bank Of Indore
0
02 November 1996
Bank Of Maharashtra
0
22 May 1996
Bank Of Maharashtra
0
22 May 1996
Bank Of Maharashtra
0
06 March 2020
State Bank Of India
0
29 June 2021
Sbicap Trustee Company Limited
0
13 August 2001
State Bank Of Indore
0
12 April 1998
State Bank Of Indore
0
27 October 1999
State Bank Of Indore
0
02 November 1996
Bank Of Maharashtra
0
22 May 1996
Bank Of Maharashtra
0
22 May 1996
Bank Of Maharashtra
0
06 March 2020
State Bank Of India
0

Documents

Form AOC-4-20102020_signed
Form MGT-7-20102020_signed
Directors report as per section 134(3)-16102020
List of share holders, debenture holders;-16102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102020
Form DPT-3-28092020-signed
Instrument(s) of creation or modification of charge;-08062020
Particulars of all joint charge holders;-08062020
Form CHG-1-08062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200608
Form MGT-14-29052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052020
Form MSME FORM I-08052020_signed
Particulars of all joint charge holders;-23042020
Optional Attachment-(2)-23042020
Optional Attachment-(1)-23042020
Instrument(s) of creation or modification of charge;-23042020
Form CHG-1-23042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200423
Form MGT-14-17032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032020
Form DPT-3-18102019-signed
Form MGT-7-26092019_signed
Form AOC-4-26092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092019
List of share holders, debenture holders;-24092019
Directors report as per section 134(3)-24092019
Form MGT-14-18072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072019
Optional Attachment-(1)-18072019