Company Information

CIN
Status
Date of Incorporation
10 August 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
20,000,000

Directors

Dilip Prahladrai Agrawal
Dilip Prahladrai Agrawal
Director/Designated Partner
over 2 years ago
Ramdeo Pralhadrai Agrawal
Ramdeo Pralhadrai Agrawal
Director/Designated Partner
about 14 years ago

Registered Trademarks

S (Labal) Sandesh Infrastructure

[Class : 37] Construction

Charges

2 Crore
30 September 2015
State Bank Of India
12 Crore
29 June 2015
State Bank Of India
26 Crore
18 October 2014
The Akola Janata Commercial Cooperative Bank Limited Akola
4 Crore
13 January 2010
The Akola Janata Commercial Co-operative Bank Limited Akola
5 Crore
25 November 2020
Bank Of India
2 Crore
23 February 2023
State Bank Of India
0
13 February 2023
State Bank Of India
0
29 June 2015
State Bank Of India
0
25 November 2020
Bank Of India
0
30 September 2015
State Bank Of India
0
18 October 2014
The Akola Janata Commercial Cooperative Bank Limited Akola
0
13 January 2010
The Akola Janata Commercial Co-operative Bank Limited Akola
0
23 February 2023
State Bank Of India
0
13 February 2023
State Bank Of India
0
29 June 2015
State Bank Of India
0
25 November 2020
Bank Of India
0
30 September 2015
State Bank Of India
0
18 October 2014
The Akola Janata Commercial Cooperative Bank Limited Akola
0
13 January 2010
The Akola Janata Commercial Co-operative Bank Limited Akola
0
23 February 2023
State Bank Of India
0
13 February 2023
State Bank Of India
0
29 June 2015
State Bank Of India
0
25 November 2020
Bank Of India
0
30 September 2015
State Bank Of India
0
18 October 2014
The Akola Janata Commercial Cooperative Bank Limited Akola
0
13 January 2010
The Akola Janata Commercial Co-operative Bank Limited Akola
0

Documents

Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Instrument(s) of creation or modification of charge;-03122020
Form CHG-4-21102020_signed
Letter of the charge holder stating that the amount has been satisfied-21102020
Form CHG-4-21102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Form INC-22-28092020_signed
Copies of the utility bills as mentioned above (not older than two months)-25092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092020
Form DPT-3-16092020-signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-12122019_signed
Details of other Entity(s)-05122019
Directors report as per section 134(3)-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Form ADT-1-10112019_signed
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Copy of the intimation sent by company-24102019
Form DPT-3-27062019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Details of other Entity(s)-30122018
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed