Company Information

CIN
Status
Date of Incorporation
09 January 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
15,000,000

Directors

Shrikisan Bhagwandas Agrawal
Shrikisan Bhagwandas Agrawal
Director/Designated Partner
about 2 years ago
Urmila Girish Agrawal
Urmila Girish Agrawal
Director/Designated Partner
about 8 years ago
Mayank Manohar Agrawal
Mayank Manohar Agrawal
Director/Designated Partner
over 14 years ago
Girish Prabhudayal Agrawal
Girish Prabhudayal Agrawal
Director
over 14 years ago
Vinod Prabhudayal Agrawal
Vinod Prabhudayal Agrawal
Director
over 14 years ago

Past Directors

Suresh Bhatwal
Suresh Bhatwal
Director
over 25 years ago

Charges

1 Crore
20 November 1991
The State Industrail And Investment Corporation Of Maharastr
37 Lak
31 August 1989
State Bank Of India
35 Lak
31 January 1989
State Bank Of Branch
30 Lak
13 August 1986
The Sangli Bank Ltd
20 Lak
09 October 1979
The Sangli Bank Ltd.
15 Lak
28 November 1978
The State Industrail And Invesatment Corporation Of Maharast
34 Lak
13 August 1986
The Sangli Bank Ltd
0
31 January 1989
State Bank Of Branch
0
20 November 1991
The State Industrail And Investment Corporation Of Maharastr
0
31 August 1989
State Bank Of India
0
09 October 1979
The Sangli Bank Ltd.
0
28 November 1978
The State Industrail And Invesatment Corporation Of Maharast
0
13 August 1986
The Sangli Bank Ltd
0
31 January 1989
State Bank Of Branch
0
20 November 1991
The State Industrail And Investment Corporation Of Maharastr
0
31 August 1989
State Bank Of India
0
09 October 1979
The Sangli Bank Ltd.
0
28 November 1978
The State Industrail And Invesatment Corporation Of Maharast
0
13 August 1986
The Sangli Bank Ltd
0
31 January 1989
State Bank Of Branch
0
20 November 1991
The State Industrail And Investment Corporation Of Maharastr
0
31 August 1989
State Bank Of India
0
09 October 1979
The Sangli Bank Ltd.
0
28 November 1978
The State Industrail And Invesatment Corporation Of Maharast
0

Documents

Form DPT-3-09112020-signed
Optional Attachment-(1)-22092020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019
Form MGT-7-12042019_signed
List of share holders, debenture holders;-09042019
Form DIR-12-08042019_signed
Optional Attachment-(1)-02042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042019
Evidence of cessation;-02042019
Form AOC-4-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
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)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Form AOC-4-30012017_signed