Company Information

CIN
Status
Date of Incorporation
27 February 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,266,100
Authorised Capital
30,000,000

Directors

Vishwanath Agarawal
Vishwanath Agarawal
Director/Designated Partner
over 2 years ago
Palash Ranjan Agrawal
Palash Ranjan Agrawal
Director/Designated Partner
over 2 years ago
Aseem Anand Agrawal
Aseem Anand Agrawal
Director/Designated Partner
over 2 years ago
Vibhor Agrawal
Vibhor Agrawal
Director/Designated Partner
over 10 years ago
Ramesh Chand Agrawal
Ramesh Chand Agrawal
Director/Designated Partner
over 10 years ago
Neerav Nimesh Agrawal
Neerav Nimesh Agrawal
Director/Designated Partner
over 10 years ago

Past Directors

Vinod Kumar Agrawal
Vinod Kumar Agrawal
Whole Time Director
over 10 years ago

Charges

32 Crore
04 June 2016
Icici Bank Limited
18 Lak
23 May 2016
Lic Housing Finance Ltd
20 Crore
07 September 2015
Syndicate Bank
10 Crore
27 May 2015
Icici Bank Limited
1 Crore
07 February 2015
State Bank Of India
4 Crore
31 December 2014
Icici Bank Limited
17 Lak
31 July 2008
Bank Of Baroda
41 Lak
31 July 2008
Bank Of Baroda
41 Lak
24 November 2008
Vijaya Bank
65 Lak
18 April 2012
Central Bank Of India
4 Crore
16 October 2009
Vijaya Bank
10 Crore
15 January 2007
Vijaya Bank
75 Lak
26 October 2005
Vijaya Bank
25 Lak
31 July 2008
Others
0
04 June 2016
Others
0
31 December 2014
Icici Bank Limited
0
27 May 2015
Icici Bank Limited
0
31 July 2008
Bank Of Baroda
0
16 October 2009
Vijaya Bank
0
18 April 2012
Central Bank Of India
0
07 September 2015
Syndicate Bank
0
15 January 2007
Vijaya Bank
0
07 February 2015
State Bank Of India
0
23 May 2016
Others
0
26 October 2005
Vijaya Bank
0
24 November 2008
Vijaya Bank
0
31 July 2008
Others
0
04 June 2016
Others
0
31 December 2014
Icici Bank Limited
0
27 May 2015
Icici Bank Limited
0
31 July 2008
Bank Of Baroda
0
16 October 2009
Vijaya Bank
0
18 April 2012
Central Bank Of India
0
07 September 2015
Syndicate Bank
0
15 January 2007
Vijaya Bank
0
07 February 2015
State Bank Of India
0
23 May 2016
Others
0
26 October 2005
Vijaya Bank
0
24 November 2008
Vijaya Bank
0
31 July 2008
Others
0
04 June 2016
Others
0
31 December 2014
Icici Bank Limited
0
27 May 2015
Icici Bank Limited
0
31 July 2008
Bank Of Baroda
0
16 October 2009
Vijaya Bank
0
18 April 2012
Central Bank Of India
0
07 September 2015
Syndicate Bank
0
15 January 2007
Vijaya Bank
0
07 February 2015
State Bank Of India
0
23 May 2016
Others
0
26 October 2005
Vijaya Bank
0
24 November 2008
Vijaya Bank
0

Documents

Form CHG-4-04062020_signed
Letter of the charge holder stating that the amount has been satisfied-04062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200604
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012020
List of share holders, debenture holders;-03012020
Optional Attachment-(1)-03012020
Directors report as per section 134(3)-03012020
Form MGT-7-03012020_signed
Form AOC-4-03012020_signed
Form DPT-3-17062019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(2)-28122018
Optional Attachment-(1)-28122018
Optional Attachment-(3)-28122018
List of share holders, debenture holders;-28122018
Form ADT-1-08102018_signed
Copy of resolution passed by the company-08102018
Copy of the intimation sent by company-08102018
Copy of written consent given by auditor-08102018
Optional Attachment-(1)-30042018
List of share holders, debenture holders;-30042018
Directors report as per section 134(3)-30042018
Optional Attachment-(4)-30042018
Optional Attachment-(2)-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Form MGT-7-30042018_signed
Form AOC-4-30042018_signed