Company Information

CIN
Status
Date of Incorporation
24 December 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
37,140,000
Authorised Capital
40,000,000

Directors

Prakash Chand Agarwal
Prakash Chand Agarwal
Director/Designated Partner
over 2 years ago
Akshat Agarwal
Akshat Agarwal
Director/Designated Partner
over 9 years ago
Dharam Chand Agarwal
Dharam Chand Agarwal
Director/Designated Partner
over 10 years ago
Abhishek Agarwal
Abhishek Agarwal
Director
over 10 years ago

Past Directors

Himalay Agarwal
Himalay Agarwal
Director
over 10 years ago
Purshotham Agarwal
Purshotham Agarwal
Director
almost 21 years ago
Ashok Chand Agarwal
Ashok Chand Agarwal
Director
almost 21 years ago

Charges

99 Crore
31 August 2019
Tata Capital Financial Services Limited
2 Crore
27 April 2011
Kotak Mahindra Bank Limited
55 Crore
01 February 2006
State Bank Of Hyderabad
17 Crore
12 February 2020
Hdfc Bank Limited
41 Crore
12 February 2020
Hdfc Bank Limited
0
03 November 2021
Hdfc Bank Limited
0
02 December 2021
Hdfc Bank Limited
0
31 August 2019
Tata Capital Financial Services Limited
0
01 February 2006
State Bank Of Hyderabad
0
27 April 2011
Others
0
12 February 2020
Hdfc Bank Limited
0
03 November 2021
Hdfc Bank Limited
0
02 December 2021
Hdfc Bank Limited
0
31 August 2019
Tata Capital Financial Services Limited
0
01 February 2006
State Bank Of Hyderabad
0
27 April 2011
Others
0
12 February 2020
Hdfc Bank Limited
0
03 November 2021
Hdfc Bank Limited
0
02 December 2021
Hdfc Bank Limited
0
31 August 2019
Tata Capital Financial Services Limited
0
01 February 2006
State Bank Of Hyderabad
0
27 April 2011
Others
0

Documents

Form DPT-3-31122020
Form BEN - 2-28122020_signed
Declaration under section 90-22122020
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Instrument(s) of creation or modification of charge;-11032020
Form CHG-1-11032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200311
Form BEN - 2-07012020_signed
Form MGT-7-03012020_signed
Declaration under section 90-31122019
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form ADT-1-10122019_signed
Form AOC-4(XBRL)-10122019_signed
Copy of the intimation sent by company-25112019
Copy of written consent given by auditor-25112019
Optional Attachment-(1)-25112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Copy of resolution passed by the company-25112019
Form DIR-12-20112019_signed
Notice of resignation;-14112019
Evidence of cessation;-14112019
Form CHG-1-28102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191028
Instrument(s) of creation or modification of charge;-21102019
Optional Attachment-(2)-09082019
Optional Attachment-(1)-09082019
Instrument(s) of creation or modification of charge;-09082019