Company Information

CIN
Status
Date of Incorporation
07 July 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
62,851,100
Authorised Capital
100,000,000

Directors

Usha Agrawal
Usha Agrawal
Director/Designated Partner
over 2 years ago
Honey Agrawal
Honey Agrawal
Director/Designated Partner
over 2 years ago

Past Directors

Payal Singal
Payal Singal
Additional Director
over 12 years ago
Singhal Gopal
Singhal Gopal
Additional Director
over 12 years ago
Vinod Kumar Agrawal
Vinod Kumar Agrawal
Managing Director
over 20 years ago

Charges

21 Crore
30 December 2017
Union Bank Of India
21 Crore
01 December 2014
Corporation Bank
15 Crore
03 May 2011
Andhra Bank
50 Lak
07 January 2011
Andhra Bank
9 Crore
11 December 2008
Axis Bank Limited
1 Crore
25 January 2007
Uti Bank Limited
5 Crore
05 January 2006
State Bank Of India
1 Crore
04 August 2023
Hdfc Bank Limited
0
20 March 2023
Hdfc Bank Limited
0
16 November 2021
Others
0
30 December 2017
Others
0
05 January 2006
State Bank Of India
0
11 December 2008
Axis Bank Limited
0
03 May 2011
Andhra Bank
0
01 December 2014
Corporation Bank
0
25 January 2007
Uti Bank Limited
0
07 January 2011
Andhra Bank
0
21 December 2023
Axis Bank Limited
0
04 August 2023
Hdfc Bank Limited
0
20 March 2023
Hdfc Bank Limited
0
16 November 2021
Others
0
30 December 2017
Others
0
05 January 2006
State Bank Of India
0
11 December 2008
Axis Bank Limited
0
03 May 2011
Andhra Bank
0
01 December 2014
Corporation Bank
0
25 January 2007
Uti Bank Limited
0
07 January 2011
Andhra Bank
0

Documents

Form DPT-3-26072020-signed
Form AOC-4(XBRL)-30012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Form MGT-7-07012020_signed
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Auditor?s certificate-29072019
Form DPT-3-28062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Form AOC-4(XBRL)-30012019_signed
Form MGT-7-29012019_signed
Form AOC-4(XBRL)-29012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012019
List of share holders, debenture holders;-26012019
Copy of MGT-8-26012019
Letter of the charge holder stating that the amount has been satisfied-04012019
Form CHG-4-04012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190104
Form ADT-1-03012019_signed
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
Copy of the intimation sent by company-31122018
Form MGT-14-25062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062018
Optional Attachment-(2)-25062018
Optional Attachment-(1)-25062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062018
Evidence of cessation;-25062018
Form DIR-12-25062018_signed