Company Information

CIN
Status
Date of Incorporation
17 February 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,543,650
Authorised Capital
50,000,000

Directors

Nilesh Agarwal
Nilesh Agarwal
Director/Designated Partner
over 2 years ago
Nishant Agarwal
Nishant Agarwal
Director/Designated Partner
over 2 years ago
Nitin Agarwal
Nitin Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Shikha Agrawal
Shikha Agrawal
Director
about 8 years ago
Hari Kishan Sharma
Hari Kishan Sharma
Director
about 11 years ago

Registered Trademarks

Agaro Universal Corporation

[Class : 28] Nets For Sports; Sporting Articles; Sports Equipment; Sports Gloves; Arm Guards [Sports Articles]; Balls For Racket Sports; Elbow Guards [Sports Articles]; Hand Wraps For Sports Use; Knee Guards [Sports Article]; Leg Guards [Sports Article]; Strings For Sports Rackets; Wrist Guards For Sports Use; Bags Adapted For Use With Sporting Equipment; Grips For Ra...

Agaro Universal Corporation

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Adhesives For Stationery Or Household Purposes; Typewriters And Office Requisites (Except Furniture); Instructional And Teaching Material (Except Apparatus); Plastic Materials For Packaging (Not Included In Other Classes); Printing Blocks; Printed Matter; Newspapers; Per...

Agaro Universal Corporation

[Class : 3] Hair Care Preparations; Skin Care Preparations; Oils, Creams And Lotions For The Skin; Suntanning And Sun Protection Preparations; Cosmetics; Make Up; Make Up Removing Preparations; Make Up Kits; Petroleum Jelly; Lip Care Preparations, Cosmetics, Skincare Preparations [Cosmetics], Cosmetic Preparations, Beauty Care And Perfumes, Toilet And Bath Lotions In...
View +129 more Brands for Universal Corporation Limited.

Charges

150 Crore
31 August 2019
Citi Bank N.a.
75 Crore
10 May 2006
Citi Bank N.a.
75 Crore
29 June 2009
Union Bank Of India
17 Crore
29 December 2015
Icici Bank Limited
12 Crore
03 November 2003
Uco Bank
0
10 May 2006
Citi Bank N.a.
0
31 August 2019
Citi Bank N.a.
0
31 January 2022
Others
0
03 November 2003
Uco Bank
0
29 June 2009
Union Bank Of India
0
29 December 2015
Icici Bank Limited
0
10 May 2006
Citi Bank N.a.
0
31 August 2019
Citi Bank N.a.
0
31 January 2022
Others
0
03 November 2003
Uco Bank
0
29 June 2009
Union Bank Of India
0
29 December 2015
Icici Bank Limited
0

Documents

Form DPT-3-22022021-signed
Form PAS-6-25122020_signed
Auditor?s certificate-28092020
Form PAS-6-27082020_signed
Form INC-22-08082020_signed
Optional Attachment-(1)-08082020
Optional Attachment-(2)-08082020
Copies of the utility bills as mentioned above (not older than two months)-08082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08082020
Form DPT-3-31072020-signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Optional Attachment-(1)-17122019
Form MGT-7-17122019_signed
Form MGT-14-26112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112019
Form MGT-14-22112019_signed
Form MR-1-22112019_signed
Optional Attachment-(3)-22112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Optional Attachment-(1)-22112019
Optional Attachment-(2)-22112019
Copy of board resolution-22112019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22112019
Copy of shareholders resolution-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
XBRL document in respect Consolidated financial statement-29102019
Form AOC-4(XBRL)-29102019_signed
Form CHG-1-23092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190923