Company Information

CIN
Status
Date of Incorporation
27 April 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
1,206,000
Authorised Capital
2,500,000

Directors

Dhananjay Surendra Agrawal
Dhananjay Surendra Agrawal
Director/Designated Partner
about 2 years ago
Ashadevi Surendra Agarwal
Ashadevi Surendra Agarwal
Director/Designated Partner
almost 8 years ago

Past Directors

Narendra Gordhanlal Agarwal
Narendra Gordhanlal Agarwal
Director
over 30 years ago
Surendrakumar Gordhanlal Agarwal
Surendrakumar Gordhanlal Agarwal
Director
over 30 years ago

Charges

40 Crore
31 May 2019
Icici Bank
1 Crore
11 September 2017
Icici Bank Limited
4 Crore
28 May 2014
The Sutex Co-operative Bank Limited
2 Crore
19 May 2014
The Sutex Co-operative Bank Ltd
12 Crore
16 June 2010
The Sutex Co-operative Bank Ltd
12 Crore
21 May 2010
The Sutex Co-operative Bank Limited
5 Crore
21 May 2010
The Sutex Co-operative Bank Limited
4 Crore
21 January 2012
The Sutex Co-operative Bank Ltd.
1 Crore
15 February 2020
The Sutex Co-operative Bank Limited
5 Crore
11 September 2017
Others
0
31 May 2019
Others
0
15 February 2020
Others
0
21 May 2010
The Sutex Co-operative Bank Limited
0
16 June 2010
Others
0
19 May 2014
Others
0
21 January 2012
The Sutex Co-operative Bank Ltd.
0
28 May 2014
The Sutex Co-operative Bank Limited
0
21 May 2010
The Sutex Co-operative Bank Limited
0
11 September 2017
Others
0
31 May 2019
Others
0
15 February 2020
Others
0
21 May 2010
The Sutex Co-operative Bank Limited
0
16 June 2010
Others
0
19 May 2014
Others
0
21 January 2012
The Sutex Co-operative Bank Ltd.
0
28 May 2014
The Sutex Co-operative Bank Limited
0
21 May 2010
The Sutex Co-operative Bank Limited
0

Documents

Form DPT-3-06112020-signed
Form ADT-1-02112020_signed
Copy of resolution passed by the company-02112020
Copy of the intimation sent by company-02112020
Directors report as per section 134(3)-02112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
Approval letter for extension of AGM;-02112020
Optional Attachment-(2)-02112020
Copy of written consent given by auditor-02112020
Optional Attachment-(1)-02112020
List of share holders, debenture holders;-02112020
Approval letter of extension of financial year or AGM-02112020
Form MGT-7-02112020_signed
Form AOC-4-02112020_signed
Form CHG-1-13032020_signed
Optional Attachment-(2)-13032020
Optional Attachment-(1)-13032020
Optional Attachment-(3)-13032020
Instrument(s) of creation or modification of charge;-13032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200313
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Form DPT-3-28102019-signed
List of share holders, debenture holders;-07102019
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Form MGT-7-07102019_signed
Form AOC-4-07102019_signed
Auditor?s certificate-28062019
Optional Attachment-(1)-17062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190617