Company Information

CIN
Status
Date of Incorporation
08 April 1988
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
57,500,000
Authorised Capital
57,500,000

Directors

Sanjay Garg
Sanjay Garg
Director/Designated Partner
over 2 years ago
Anjali Garg
Anjali Garg
Individual Promoter
over 37 years ago

Charges

41 Crore
08 October 2015
State Bank Of India
40 Crore
18 September 2010
Punjab National Bank
7 Crore
31 October 2013
Icici Bank Limited
7 Crore
27 June 2014
Icici Bank Limited
11 Crore
27 June 2014
Icici Bank Limited
9 Crore
31 December 2001
Central Bank Of India
5 Crore
31 December 2001
Central Bank Of India
14 Lak
07 January 1997
Central Bank Of India
25 Lak
24 August 2021
State Bank Of India
41 Crore
23 December 2019
Punjab National Bank
4 Crore
19 March 2020
Punjab National Bank
30 Crore
15 July 2020
Punjab National Bank
1 Crore
17 September 2020
Punjab National Bank
5 Crore
09 March 2021
Punjab National Bank
6 Crore
29 July 2020
Axis Bank Limited
2 Crore
24 August 2021
State Bank Of India
0
15 July 2020
Others
0
19 March 2020
Others
0
23 December 2019
Others
0
17 September 2020
Others
0
29 July 2020
Axis Bank Limited
0
09 March 2021
Others
0
08 October 2015
State Bank Of India
0
27 June 2014
Icici Bank Limited
0
27 June 2014
Icici Bank Limited
0
31 October 2013
Icici Bank Limited
0
18 September 2010
Punjab National Bank
0
31 December 2001
Central Bank Of India
0
07 January 1997
Central Bank Of India
0
31 December 2001
Central Bank Of India
0
24 August 2021
State Bank Of India
0
15 July 2020
Others
0
19 March 2020
Others
0
23 December 2019
Others
0
17 September 2020
Others
0
29 July 2020
Axis Bank Limited
0
09 March 2021
Others
0
08 October 2015
State Bank Of India
0
27 June 2014
Icici Bank Limited
0
27 June 2014
Icici Bank Limited
0
31 October 2013
Icici Bank Limited
0
18 September 2010
Punjab National Bank
0
31 December 2001
Central Bank Of India
0
07 January 1997
Central Bank Of India
0
31 December 2001
Central Bank Of India
0

Documents

Form CHG-1-21012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210121
Instrument(s) of creation or modification of charge;-30122020
Form ADT-3-22122020_signed
Resignation letter-21122020
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
Form CHG-1-28092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Instrument(s) of creation or modification of charge;-19082020
Optional Attachment-(1)-19082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Form CHG-1-14042020_signed
Instrument(s) of creation or modification of charge;-14042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200414
Instrument(s) of creation or modification of charge;-13042020
Form CHG-4-03042020_signed
Letter of the charge holder stating that the amount has been satisfied-03042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200403
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form ADT-1-14052019_signed
Form PAS-3-09062019_signed
Complete record of private placement offers and acceptances in Form PAS-5.-30052019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30052019
Copy of Board or Shareholders? resolution-30052019