Company Information

CIN
Status
Date of Incorporation
17 January 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,480,000
Authorised Capital
3,500,000

Directors

Gautam Agarwal
Gautam Agarwal
Director/Designated Partner
about 2 years ago
Vijay Agarwal
Vijay Agarwal
Whole Time Director
over 2 years ago
Mirdulla Agarwal
Mirdulla Agarwal
Whole Time Director
almost 22 years ago
Anu Agarwal
Anu Agarwal
Whole Time Director
almost 22 years ago
Amit Agarwal
Amit Agarwal
Director/Designated Partner
over 27 years ago
Kapil Agarwal
Kapil Agarwal
Managing Director
almost 36 years ago

Past Directors

Shuchi Agarwal
Shuchi Agarwal
Whole Time Director
almost 22 years ago

Charges

1 Crore
05 January 2016
Punjab & Sind Bank
75 Lak
25 June 2015
Punjab & Sind Bank
16 Lak
29 August 2009
Punjab & Sind Bank
40 Lak
05 January 2016
Punjab & Sind Bank
0
29 August 2009
Punjab & Sind Bank
0
25 June 2015
Punjab & Sind Bank
0
05 January 2016
Punjab & Sind Bank
0
29 August 2009
Punjab & Sind Bank
0
25 June 2015
Punjab & Sind Bank
0
05 January 2016
Punjab & Sind Bank
0
29 August 2009
Punjab & Sind Bank
0
25 June 2015
Punjab & Sind Bank
0

Documents

Form DPT-3-18122019-signed
Form MGT-7-07112019_signed
List of share holders, debenture holders;-05112019
Form AOC-4-30102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form MGT-7-19112018_signed
List of share holders, debenture holders;-15112018
Form AOC-4-25102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-30112017
Directors report as per section 134(3)-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
Form MGT-7-18112016_signed
List of share holders, debenture holders;-17112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
Directors report as per section 134(3)-05112016
Form AOC-4-05112016_signed
Form CHG-1-020316.OCT
Certificate of Registration of Mortgage-290216.PDF
Optional Attachment 2-290216.PDF
Instrument of creation or modification of charge-290216.PDF
Certificate of Registration of Mortgage-290216.PDF