Company Information

CIN
Status
Date of Incorporation
09 July 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,925,200
Authorised Capital
2,400,000

Directors

Radhika Agarwal
Radhika Agarwal
Director/Designated Partner
over 6 years ago

Past Directors

Narsingh Das Agarwal
Narsingh Das Agarwal
Director
over 6 years ago
Chandra Prakash Agarwal
Chandra Prakash Agarwal
Director
about 8 years ago
Brij Mohan Agrawal
Brij Mohan Agrawal
Additional Director
about 10 years ago
Mahendra Prasad Jindal
Mahendra Prasad Jindal
Director
almost 25 years ago
Devendra Kumar Gupta
Devendra Kumar Gupta
Director
almost 32 years ago

Charges

8 Crore
25 September 2017
Canara Bank
13 Lak
07 September 2017
Canara Bank
10 Lak
22 August 2013
Icici Bank Limited
8 Crore
30 March 2011
Bajaj Finance Limited
8 Crore
20 February 2007
Canara Bank
2 Crore
25 January 2007
Canara Bank
2 Crore
12 February 2002
Canara Bank
1 Crore
11 June 2003
Canara Bank
50 Lak
11 August 2008
Standard Chartered Bank
2 Crore
11 August 2008
Standard Chartered Bank
85 Lak
18 June 2020
Canara Bank
2 Lak
25 September 2017
Canara Bank
0
07 September 2017
Canara Bank
0
18 June 2020
Canara Bank
0
11 August 2008
Standard Chartered Bank
0
22 August 2013
Icici Bank Limited
0
11 August 2008
Standard Chartered Bank
0
11 June 2003
Canara Bank
0
12 February 2002
Canara Bank
0
30 March 2011
Bajaj Finance Limited
0
25 January 2007
Canara Bank
0
20 February 2007
Canara Bank
0
25 September 2017
Canara Bank
0
07 September 2017
Canara Bank
0
18 June 2020
Canara Bank
0
11 August 2008
Standard Chartered Bank
0
22 August 2013
Icici Bank Limited
0
11 August 2008
Standard Chartered Bank
0
11 June 2003
Canara Bank
0
12 February 2002
Canara Bank
0
30 March 2011
Bajaj Finance Limited
0
25 January 2007
Canara Bank
0
20 February 2007
Canara Bank
0
25 September 2017
Canara Bank
0
07 September 2017
Canara Bank
0
18 June 2020
Canara Bank
0
11 August 2008
Standard Chartered Bank
0
22 August 2013
Icici Bank Limited
0
11 August 2008
Standard Chartered Bank
0
11 June 2003
Canara Bank
0
12 February 2002
Canara Bank
0
30 March 2011
Bajaj Finance Limited
0
25 January 2007
Canara Bank
0
20 February 2007
Canara Bank
0

Documents

Form DIR-12-13022021_signed
Optional Attachment-(1)-21102020
Evidence of cessation;-21102020
Notice of resignation;-21102020
Optional Attachment-(1)-19102020
Interest in other entities;-19102020
Optional Attachment-(2)-19102020
Form DIR-12-19102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200624
Form DPT-3-16012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-02122019_signed
Form DPT-3-08072019
Evidence of cessation;-11062019
Optional Attachment-(1)-11062019
Form DIR-12-11062019_signed
Notice of resignation;-11062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Interest in other entities;-08062019
Optional Attachment-(2)-08062019
Optional Attachment-(1)-08062019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018