Company Information

CIN
Status
Date of Incorporation
18 July 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,952,000
Authorised Capital
15,000,000

Directors

Satya Narayan Agarwal
Satya Narayan Agarwal
Director
over 11 years ago
Mohan Lal Agarwal
Mohan Lal Agarwal
Managing Director
over 15 years ago
Manish Agarwal
Manish Agarwal
Director
about 19 years ago

Past Directors

Rajesh Prasad
Rajesh Prasad
Director
almost 18 years ago
Harish Kumar Singla
Harish Kumar Singla
Director
almost 18 years ago

Charges

3 Crore
08 June 2015
State Bank Of Mysore
65 Lak
08 June 2015
State Bank Of Mysore
65 Lak
27 June 2014
State Bank Of Mysore
8 Lak
06 June 2013
Icici Bank Limited
34 Lak
29 January 2007
State Bank Of Mysore
1 Crore
08 June 2015
State Bank Of Mysore
0
29 January 2007
State Bank Of Mysore
0
08 June 2015
State Bank Of Mysore
0
06 June 2013
Icici Bank Limited
0
27 June 2014
State Bank Of Mysore
0
08 June 2015
State Bank Of Mysore
0
29 January 2007
State Bank Of Mysore
0
08 June 2015
State Bank Of Mysore
0
06 June 2013
Icici Bank Limited
0
27 June 2014
State Bank Of Mysore
0
08 June 2015
State Bank Of Mysore
0
29 January 2007
State Bank Of Mysore
0
08 June 2015
State Bank Of Mysore
0
06 June 2013
Icici Bank Limited
0
27 June 2014
State Bank Of Mysore
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form AOC-4-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Directors report as per section 134(3)-20112017
Form AOC-4-20112017_signed
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Form PAS-3-27052017_signed
Copy of Board or Shareholders? resolution-27052017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27052017
Form AOC-4-30112016_signed
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Form MGT-7-29112016_signed
List of share holders, debenture holders;-28112016
Form PAS-3-04112016_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04112016
Copy of Board or Shareholders? resolution-04112016
Form MGT-14-23052016-signed
Form SH-7-18052016-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17052016
Altered memorandum of association-17052016