Company Information

CIN
Status
Date of Incorporation
03 March 1989
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
3,500,000

Directors

Mahendra Kumar Minocha
Mahendra Kumar Minocha
Director
about 2 years ago
Ankit Maheshwari
Ankit Maheshwari
Beneficial Owner
over 6 years ago
Sameer Sachdeva
Sameer Sachdeva
Director
about 11 years ago
Tanu Minocha
Tanu Minocha
Director
about 11 years ago
Anil Maheshwari
Anil Maheshwari
Beneficial Owner
over 11 years ago
Ashok Maheshwari
Ashok Maheshwari
Director
almost 37 years ago

Past Directors

Mamta Maheshwari
Mamta Maheshwari
Additional Director
almost 11 years ago
Pushpalata Maheshwari
Pushpalata Maheshwari
Additional Director
almost 11 years ago
Gayatri Devi Maheshwari
Gayatri Devi Maheshwari
Additional Director
almost 11 years ago
Bipin Minocha
Bipin Minocha
Director
about 11 years ago
Vishal Maheshwari
Vishal Maheshwari
Additional Director
over 11 years ago
Anand Minocha
Anand Minocha
Director
over 28 years ago
Harish Maheshwari
Harish Maheshwari
Director
almost 37 years ago
Banwarilal Maheshwari
Banwarilal Maheshwari
Director
almost 37 years ago

Charges

8 Crore
16 March 1999
Bank Of Baroda
15 Lak
25 February 2016
Bank Of Baroda
30 Lak
26 March 1990
Punjab National Bank
9 Lak
15 November 1989
Madhya Pradesh Audyogik Vikas Nigam Ltd.
77 Lak
16 March 2021
Kotak Mahindra Bank Limited
2 Crore
12 March 2021
Kotak Mahindra Bank Limited
5 Crore
12 March 2021
Others
0
16 March 1999
Others
0
25 February 2016
Others
0
16 March 2021
Others
0
26 March 1990
Punjab National Bank
0
15 November 1989
Madhya Pradesh Audyogik Vikas Nigam Ltd.
0
12 March 2021
Others
0
16 March 1999
Others
0
25 February 2016
Others
0
16 March 2021
Others
0
26 March 1990
Punjab National Bank
0
15 November 1989
Madhya Pradesh Audyogik Vikas Nigam Ltd.
0

Documents

Form DPT-3-31122020_signed
Optional Attachment-(2)-13062020
Optional Attachment-(1)-13062020
Notice of resignation;-13062020
Evidence of cessation;-13062020
Form DIR-12-13062020_signed
Form ADT-1-04102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Directors report as per section 134(3)-04102019
List of share holders, debenture holders;-04102019
Form AOC-4-04102019_signed
Form MGT-7-04102019_signed
Form BEN - 2-07082019_signed
Declaration under section 90-07082019
Form DPT-3-16072019-signed
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
Form MGT-14-17042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
Letter of the charge holder stating that the amount has been satisfied-18012019
Form CHG-4-18012019_signed
Form MGT-7-27092018_signed
Form AOC-4-27092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092018
Directors report as per section 134(3)-12092018
List of share holders, debenture holders;-12092018
Directors report as per section 134(3)-10102017