Company Information

CIN
Status
Date of Incorporation
14 May 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Bajaranglal Goverdhandas Agarwal
Bajaranglal Goverdhandas Agarwal
Director
almost 3 years ago
Mayur Bajranglal Agarwal
Mayur Bajranglal Agarwal
Director/Designated Partner
over 8 years ago
Anjana Bajaranglal Agarwal
Anjana Bajaranglal Agarwal
Director
over 26 years ago

Past Directors

Anuradha Thusu
Anuradha Thusu
Director
over 26 years ago

Charges

18 Crore
01 February 2012
Hdfc Bank Limited
1 Crore
07 February 2017
Tata Capital Financial Services Limited
4 Crore
26 June 2008
Standard Chartered Bank
1 Crore
09 December 2014
Sundaram Finance Limited
6 Crore
08 February 2012
Icici Bank Limited
1 Crore
28 August 2013
Icici Bank Limited
2 Crore
28 July 2011
Icici Bank Limited
2 Crore
13 October 2014
Hdfc Bank Limited
2 Crore
11 January 2020
Sundaram Finance Limited
2 Crore
20 November 2019
Sundaram Finance Limited
1 Crore
21 August 2019
Indusind Bank
8 Crore
23 January 2023
Others
0
28 October 2022
Others
0
29 April 2022
Yes Bank Limited
0
18 January 2022
Yes Bank Limited
0
07 February 2017
Tata Capital Financial Services Limited
0
01 February 2012
Hdfc Bank Limited
0
21 September 2021
Others
0
11 January 2020
Others
0
21 August 2019
Others
0
20 November 2019
Others
0
09 December 2014
Sundaram Finance Limited
0
28 July 2011
Icici Bank Limited
0
13 October 2014
Hdfc Bank Limited
0
08 February 2012
Icici Bank Limited
0
28 August 2013
Icici Bank Limited
0
26 June 2008
Standard Chartered Bank
0
21 November 2023
Others
0
23 January 2023
Others
0
28 October 2022
Others
0
29 April 2022
Yes Bank Limited
0
18 January 2022
Yes Bank Limited
0
07 February 2017
Tata Capital Financial Services Limited
0
01 February 2012
Hdfc Bank Limited
0
21 September 2021
Others
0
11 January 2020
Others
0
21 August 2019
Others
0
20 November 2019
Others
0
09 December 2014
Sundaram Finance Limited
0
28 July 2011
Icici Bank Limited
0
13 October 2014
Hdfc Bank Limited
0
08 February 2012
Icici Bank Limited
0
28 August 2013
Icici Bank Limited
0
26 June 2008
Standard Chartered Bank
0

Documents

Form DPT-3-18122020-signed
Instrument(s) of creation or modification of charge;-07022020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Instrument(s) of creation or modification of charge;-17122019
Form CHG-1-17122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form CHG-1-12092019_signed
Instrument(s) of creation or modification of charge;-12092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190912
Form MGT-7-08122018_signed
Form AOC-4-08122018_signed
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122018
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
List of share holders, debenture holders;-05122018
Form ADT-1-26122017_signed
Optional Attachment-(1)-26122017
Form DIR-12-26122017_signed