Company Information

CIN
Status
Date of Incorporation
15 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,374,000
Authorised Capital
10,000,000

Directors

Prity Narendrakumar Agarwal
Prity Narendrakumar Agarwal
Director/Designated Partner
almost 8 years ago

Past Directors

Surendrakumar Gordhanlal Agarwal
Surendrakumar Gordhanlal Agarwal
Director
about 5 years ago
Narendra Gordhanlal Agarwal
Narendra Gordhanlal Agarwal
Director
almost 29 years ago

Charges

44 Crore
31 May 2019
Icici Bank
1 Crore
11 September 2017
Icici Bank Limited
4 Crore
07 August 2014
The Sutex Co-operative Bank Limited
52 Lak
28 May 2014
The Sutex Co-operative Bank Limited
42 Lak
16 June 2010
The Sutex Co-operative Bank Limited
11 Crore
21 May 2010
The Sutex Co-op Bank Ltd.
6 Crore
21 May 2010
The Sutex Co-operative Bank Ltd
1 Crore
16 March 2006
Bank Of Baroda
5 Crore
21 January 2004
The Sutex Co-operative Bank Ltd
2 Crore
23 January 2004
The Sutex Co-operative Bank Ltd
80 Lak
24 February 2005
The Sutex Co-operative Bank Ltd
1 Crore
24 February 2005
The Sutex Co-operative Bank Limited
1 Crore
12 August 2021
The Sutex Co-operative Bank Limited
9 Crore
10 August 2021
The Sutex Co-operative Bank Limited
11 Crore
16 June 2010
Others
0
12 August 2021
Others
0
10 August 2021
Others
0
31 May 2019
Others
0
21 May 2010
The Sutex Co-op Bank Ltd.
0
28 May 2014
The Sutex Co-operative Bank Limited
0
23 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Limited
0
21 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Ltd
0
16 March 2006
Bank Of Baroda
0
11 September 2017
Others
0
21 May 2010
The Sutex Co-operative Bank Ltd
0
07 August 2014
The Sutex Co-operative Bank Limited
0
16 June 2010
Others
0
12 August 2021
Others
0
10 August 2021
Others
0
31 May 2019
Others
0
21 May 2010
The Sutex Co-op Bank Ltd.
0
28 May 2014
The Sutex Co-operative Bank Limited
0
23 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Limited
0
21 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Ltd
0
16 March 2006
Bank Of Baroda
0
11 September 2017
Others
0
21 May 2010
The Sutex Co-operative Bank Ltd
0
07 August 2014
The Sutex Co-operative Bank Limited
0
16 June 2010
Others
0
12 August 2021
Others
0
10 August 2021
Others
0
31 May 2019
Others
0
21 May 2010
The Sutex Co-op Bank Ltd.
0
28 May 2014
The Sutex Co-operative Bank Limited
0
23 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Limited
0
21 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Ltd
0
16 March 2006
Bank Of Baroda
0
11 September 2017
Others
0
21 May 2010
The Sutex Co-operative Bank Ltd
0
07 August 2014
The Sutex Co-operative Bank Limited
0
16 June 2010
Others
0
12 August 2021
Others
0
10 August 2021
Others
0
31 May 2019
Others
0
21 May 2010
The Sutex Co-op Bank Ltd.
0
28 May 2014
The Sutex Co-operative Bank Limited
0
23 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Limited
0
21 January 2004
The Sutex Co-operative Bank Ltd
0
24 February 2005
The Sutex Co-operative Bank Ltd
0
16 March 2006
Bank Of Baroda
0
11 September 2017
Others
0
21 May 2010
The Sutex Co-operative Bank Ltd
0
07 August 2014
The Sutex Co-operative Bank Limited
0

Documents

Optional Attachment-(1)-25112020
Optional Attachment-(2)-25112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112020
Form DIR-12-25112020_signed
Interest in other entities;-25112020
Declaration by first director-25112020
Form DPT-3-06112020-signed
Form ADT-1-02112020_signed
Copy of resolution passed by the company-02112020
Copy of written consent given by auditor-02112020
Approval letter of extension of financial year or AGM-02112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
Directors report as per section 134(3)-02112020
Optional Attachment-(2)-02112020
List of share holders, debenture holders;-02112020
Optional Attachment-(1)-02112020
Copy of the intimation sent by company-02112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112020
Approval letter for extension of AGM;-02112020
Form AOC-4-02112020_signed
Form MGT-7-02112020_signed
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Directors report as per section 134(3)-07102019
Optional Attachment-(1)-07102019
List of share holders, debenture holders;-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Form AOC-4-07102019_signed
Form MGT-7-07102019_signed