Company Information

CIN
Status
Date of Incorporation
04 October 1978
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
580,000
Authorised Capital
4,000,000

Directors

Dhruv Das Agarwal
Dhruv Das Agarwal
Director/Designated Partner
almost 2 years ago
Shalin Ddml Agarwal
Shalin Ddml Agarwal
Director/Designated Partner
almost 13 years ago
Ashok Agrawal
Ashok Agrawal
Director
almost 43 years ago

Past Directors

Manju Lata Agarwal
Manju Lata Agarwal
Additional Director
about 10 years ago
Sourav Agarwal
Sourav Agarwal
Director
over 13 years ago
Gopal Das Agarwal
Gopal Das Agarwal
Director
over 27 years ago
Ajay Agarwal
Ajay Agarwal
Director
over 27 years ago

Charges

6 Lak
30 April 1984
State Bank Of Saurashtra
45 Thousand
10 October 1982
United Commercial Bank
47 Thousand
25 April 1979
United Commercial Bank
2 Lak
20 March 1978
State Bank Of Saurashtra
20 Thousand
28 February 2021
Hdfc Bank Limited
3 Lak
27 December 2022
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
28 October 2021
Hdfc Bank Limited
0
28 February 2021
Hdfc Bank Limited
0
25 April 1979
United Commercial Bank
0
10 October 1982
United Commercial Bank
0
20 March 1978
State Bank Of Saurashtra
0
30 April 1984
State Bank Of Saurashtra
0
27 December 2022
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
28 October 2021
Hdfc Bank Limited
0
28 February 2021
Hdfc Bank Limited
0
25 April 1979
United Commercial Bank
0
10 October 1982
United Commercial Bank
0
20 March 1978
State Bank Of Saurashtra
0
30 April 1984
State Bank Of Saurashtra
0
27 December 2022
Hdfc Bank Limited
0
19 July 2022
Hdfc Bank Limited
0
28 October 2021
Hdfc Bank Limited
0
28 February 2021
Hdfc Bank Limited
0
25 April 1979
United Commercial Bank
0
10 October 1982
United Commercial Bank
0
20 March 1978
State Bank Of Saurashtra
0
30 April 1984
State Bank Of Saurashtra
0

Documents

Form DPT-3-28122020_signed
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
List of share holders, debenture holders;-17102018
Form AOC-4-17102018_signed
Form MGT-7-17102018_signed
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
List of share holders, debenture holders;-25112017
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
Form PAS-3-28032017_signed
Copy of Board or Shareholders? resolution-28032017
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.-28032017
Form SH-7-17032017-signed
Copy of the resolution for alteration of capital;-14032017
Optional Attachment-(1)-14032017
Altered memorandum of assciation;-14032017
Form MGT-14-10032017-signed
Altered memorandum of association-10032017