Company Information

CIN
Status
Date of Incorporation
30 December 1997
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
39,106,000
Authorised Capital
40,000,000

Directors

Pushpa Devi Bijaykumar Agarwal
Pushpa Devi Bijaykumar Agarwal
Director
almost 8 years ago
Madhu Jaiprakash Agarwal
Madhu Jaiprakash Agarwal
Director
over 19 years ago
Jaiprakash Bijaykumar Agarwal
Jaiprakash Bijaykumar Agarwal
Director
over 22 years ago

Charges

102 Crore
27 December 2018
Axis Bank Limited
50 Crore
24 March 2018
Yes Bank Limited
4 Crore
29 April 2013
Yes Bank Limited
19 Crore
16 May 2009
Bank Of India
97 Lak
27 March 2010
Bank Of India
14 Crore
27 January 2009
Bank Of India
20 Lak
13 January 2014
Bank Of India
1 Crore
08 October 2012
Bank Of India
3 Crore
28 February 2011
Bank Of India
2 Crore
29 June 2012
Bank Of India
72 Lak
21 October 2015
Bank Of India
7 Crore
29 January 2008
Bank Of India
97 Lak
27 March 2010
Bank Of India
1 Crore
26 February 2005
Bank Of India
34 Crore
08 June 2017
Bank Of India
7 Crore
05 March 2005
Bank Of India
15 Crore
23 July 2010
Bank Of India
50 Crore
23 May 2002
Oriental Bank Of Commerce
5 Lak
25 May 2002
Oriental Bank Of Commerce
5 Lak
16 March 2020
Icici Bank Limited
21 Crore
16 March 2020
Icici Bank Limited
3 Crore
16 March 2020
Icici Bank Limited
2 Crore

Documents

Form DPT-3-03042021_signed
Form DPT-3-21092020-signed
Instrument(s) of creation or modification of charge;-30042020
Particulars of all joint charge holders;-30042020
Form CHG-1-30042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200430
Particulars of all joint charge holders;-29042020
Form CHG-1-29042020_signed
Instrument(s) of creation or modification of charge;-29042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200429
Form MGT-7-12122019_signed
Optional Attachment-(2)-10122019
List of share holders, debenture holders;-10122019
Optional Attachment-(1)-10122019
Copy of MGT-8-10122019
Form AOC-4(XBRL)-27102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form ADT-1-07102019_signed
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Instrument(s) of creation or modification of charge;-02082019
Optional Attachment-(2)-02082019
Form CHG-1-02082019_signed
Optional Attachment-(1)-02082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190802
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-29062019
Letter of the charge holder stating that the amount has been satisfied-14062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190614