Agarwal Coal Corporation Private Limited registered address on file is MATRA KRIPA 2 CHAMELI PARK NEAR GOYAL NAGAR, INDORE - 452001, Madhya Pradesh, India.
Agarwal Coal Corporation Private Limited currently have 5 Active Directors / Partners: Vinod Kumar Agarwal, Pramod Kishore Shrivastava, Pramod Kishore Shrivastava, Neenadevi Agarwal, Vishnu Kushwaha, and there are no other Active Directors / Partners in the company except these 5 officials.
Agarwal Coal Corporation Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | AGARWAL COAL CORPORATION PRIVATE LIMITED |
|---|---|
| CIN | U23109MP2000PTC014351 |
| Registration Date | 16 August, 2000 |
| Registeration No. | 014351 |
| RoC | ROC Gwalior |
| State | Madhya Pradesh |
| Registered Address | MATRA KRIPA 2 CHAMELI PARK NEAR GOYAL NAGAR, INDORE - 452001, Madhya Pradesh, India |
| Address other than Registered Address | AGARWAL HOUSE, 2nd FLOOR 5-YESHWANT COLONY Indore 452003 MP IN |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 51500000 INR |
| PaidUp Capital | Rs 24515000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 31 August, 2023 |
| Date of Balance Sheet | 31 March, 2023 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Vinod Kumar Agarwal | |
| Pramod Kishore Shrivastava | |
| Pramod Kishore Shrivastava | |
| Neenadevi Agarwal | |
| Vishnu Kushwaha | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Surendra Prasad Shukla | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 5500000 INR | 18 August, 2004 | 27 April, 2006 | Closed | |
| Motor Vehicle (Hypothecation) | Rs 7600000 INR | 15 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 20000000 INR | 15 January, 2020 | - | Open |
| Book debts | Rs 45000000 INR | 06 March, 2007 | - | Closed |
| Immovable property or any interest therein | Rs 45000000 INR | 16 May, 2007 | - | Closed |
| Rs 100000000 INR | 20 March, 2004 | - | Closed | |
| Book debts | Rs 125000000 INR | 18 June, 2005 | - | Closed |
| Rs 150000000 INR | 14 November, 2006 | - | Closed | |
| Book debts Movable property (not being pledge) |
Rs 150000000 INR | 22 February, 2007 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 150000000 INR | 23 April, 2007 | - | Closed |
| Rs 200000000 INR | 03 April, 2008 | - | Closed | |
| Rs 350000000 INR | 26 October, 2009 | - | Closed | |
| Rs 400000000 INR | 30 December, 2009 | 31 March, 2010 | Closed | |
| Book debts Movable property (not being pledge) |
Rs 500000000 INR | 04 November, 2010 | - | Closed |
| Loan against Deposits | Rs 500000000 INR | 21 December, 2019 | - | Open |
| OD Facility of Rs.50 Crore against Fixed Deposit | Rs 500000000 INR | 27 December, 2019 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 525000000 INR | 22 March, 2011 | - | Closed |
| ODD Facility of Rs.60 Crore against Fixed Deposit | Rs 600000000 INR | 04 January, 2020 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 700000000 INR | 18 August, 2014 | - | Open |
| Book debts Corporate guarantee |
Rs 700000000 INR | 24 May, 2019 | - | Open |
| Book debts Floating charge |
Rs 880000000 INR | 07 April, 2014 | - | Closed |
| Rs 1471500000 INR | 12 November, 2009 | 07 December, 2009 | Open | |
| Book debts Movable property (not being pledge) |
Rs 1570000000 INR | 01 August, 2011 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 1750000000 INR | 28 August, 2009 | - | Closed |
| Loan against FDR | Rs 1800000000 INR | 19 December, 2019 | - | Open |
| Book debts | Rs 3450000000 INR | 09 June, 2014 | - | Closed |
| Book debts Movable property (not being pledge) Current Assets including stock, Bills Receivable. |
Rs 10400000000 INR | 08 March, 2007 | 11 November, 2019 | Open |