Company Information

CIN
Status
Date of Incorporation
24 September 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,739,600
Authorised Capital
39,000,000

Directors

Vishal Rameshchand Agrawal
Vishal Rameshchand Agrawal
Director/Designated Partner
about 2 years ago
Vaibhav Rameshchand Agrawal
Vaibhav Rameshchand Agrawal
Director/Designated Partner
almost 4 years ago
Neelesh Rameshchandra Agrawal
Neelesh Rameshchandra Agrawal
Wholetime Director
over 10 years ago

Charges

22 Crore
24 October 2015
Icici Bank Limited
29 Crore
27 April 2013
State Bank Of India
34 Crore
11 September 2007
State Bank Of India
18 Crore
10 September 2007
State Bank Of India
18 Crore
30 March 2001
Nagpur Nagrik Sahakari Bank Ltd.
10 Lak
08 January 2021
Kotak Mahindra Bank
22 Crore
08 January 2021
Others
0
24 October 2015
Others
0
30 March 2001
Nagpur Nagrik Sahakari Bank Ltd.
0
10 September 2007
State Bank Of India
0
11 September 2007
State Bank Of India
0
27 April 2013
State Bank Of India
0
08 January 2021
Others
0
24 October 2015
Others
0
30 March 2001
Nagpur Nagrik Sahakari Bank Ltd.
0
10 September 2007
State Bank Of India
0
11 September 2007
State Bank Of India
0
27 April 2013
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Auditor?s certificate-30122020
Form DPT-3-08102020-signed
Form INC-28-20012020-signed
Optional Attachment-(2)-09012020
Optional Attachment-(1)-09012020
Copy of court order or NCLT or CLB or order by any other competent authority.-09012020
Form AOC - 4 CFS-16122019_signed
Form ADT-1-15122019_signed
Form AOC-4-14122019_signed
Form MGT-7-10122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Copy of the intimation sent by company-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-29112019
Supplementary or Test audit report under section 143-29112019
List of share holders, debenture holders;-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Copy of MGT-8-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-23102019
Optional Attachment-(1)-23102019
Auditor?s certificate-23102019
Instrument(s) of creation or modification of charge;-30032019
Optional Attachment-(1)-30032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330