Company Information

CIN
Status
Date of Incorporation
24 June 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
139,430,000
Authorised Capital
210,000,000

Directors

Rakesh Agarwal Kishangopal
Rakesh Agarwal Kishangopal
Beneficial Owner
over 2 years ago
Nilesh Kisangopal Agarwal
Nilesh Kisangopal Agarwal
Beneficial Owner
over 2 years ago
Mahesh Kishan Gopal Agarwal
Mahesh Kishan Gopal Agarwal
Director
over 2 years ago
Arvind Kishangopal Agarwal
Arvind Kishangopal Agarwal
Director
over 2 years ago
Prahladrai Agrawal
Prahladrai Agrawal
Director
over 23 years ago

Charges

65 Crore
16 September 2015
Kotak Mahindra Bank Limited
61 Crore
25 September 2014
Icici Bank Limited
1 Crore
22 October 2001
Central Bank Of India
24 Lak
02 March 2009
State Bank Of India
43 Crore
01 October 2007
Central Bank Of India
1 Crore
04 August 2006
Central Bank Of India
82 Lak
22 October 2001
Central Bank Of India
1 Crore
24 September 2008
Central Bank Of India
1 Crore
11 September 2020
Kotak Mahindra Bank Limited
3 Crore
16 September 2015
Others
0
02 March 2009
State Bank Of India
0
24 September 2008
Central Bank Of India
0
22 October 2001
Central Bank Of India
0
25 September 2014
Icici Bank Limited
0
22 October 2001
Central Bank Of India
0
11 September 2020
Others
0
01 October 2007
Central Bank Of India
0
04 August 2006
Central Bank Of India
0
16 September 2015
Others
0
02 March 2009
State Bank Of India
0
24 September 2008
Central Bank Of India
0
22 October 2001
Central Bank Of India
0
25 September 2014
Icici Bank Limited
0
22 October 2001
Central Bank Of India
0
11 September 2020
Others
0
01 October 2007
Central Bank Of India
0
04 August 2006
Central Bank Of India
0
16 September 2015
Others
0
02 March 2009
State Bank Of India
0
24 September 2008
Central Bank Of India
0
22 October 2001
Central Bank Of India
0
25 September 2014
Icici Bank Limited
0
22 October 2001
Central Bank Of India
0
11 September 2020
Others
0
01 October 2007
Central Bank Of India
0
04 August 2006
Central Bank Of India
0
16 September 2015
Others
0
02 March 2009
State Bank Of India
0
24 September 2008
Central Bank Of India
0
22 October 2001
Central Bank Of India
0
25 September 2014
Icici Bank Limited
0
22 October 2001
Central Bank Of India
0
11 September 2020
Others
0
01 October 2007
Central Bank Of India
0
04 August 2006
Central Bank Of India
0

Documents

Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form DPT-3-06082020-signed
Notice of resignation;-28042020
Optional Attachment-(1)-28042020
Form DIR-12-28042020_signed
Evidence of cessation;-28042020
Form PAS-3-24012020_signed
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.-24012020
Copy of Board or Shareholders? resolution-24012020
Form SH-7-23012020-signed
Optional Attachment-(1)-14012020
Altered memorandum of assciation;-14012020
Copy of the resolution for alteration of capital;-14012020
Optional Attachment-(1)-08012020
Optional Attachment-(2)-08012020
Form DIR-12-08012020_signed
Copy of MGT-8-20122019
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form MGT-14-18122019_signed
Altered memorandum of association-17122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Form ADT-1-24102019
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019