Company Information

CIN
Status
Date of Incorporation
14 October 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,188,000
Authorised Capital
1,200,000

Directors

Prashant Joshi
Prashant Joshi
Director/Designated Partner
over 2 years ago
Mandar Joglekar
Mandar Joglekar
Director/Designated Partner
over 2 years ago
Aboli Joglekar
Aboli Joglekar
Director/Designated Partner
over 2 years ago
Jaiprakash Parasnath Singh
Jaiprakash Parasnath Singh
Director
almost 13 years ago

Past Directors

Anand Joglekar
Anand Joglekar
Director
about 12 years ago

Charges

2 Crore
23 July 2018
Icici Bank Limited
15 Lak
29 June 2018
Hdfc Bank Limited
42 Lak
11 April 2018
Hdfc Bank Limited
51 Lak
31 October 2017
Icici Bank Limited
98 Lak
29 June 2017
Icici Bank Limited
12 Lak
23 November 2016
Icici Bank Limited
12 Lak
28 March 2017
Hdfc Bank Limited
75 Lak
29 August 2015
Icici Bank Limited
48 Lak
30 January 2022
Kotak Mahindra Bank Limited
2 Crore
31 October 2017
Others
0
30 January 2022
Others
0
23 July 2018
Others
0
23 November 2016
Others
0
28 March 2017
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
29 June 2018
Hdfc Bank Limited
0
29 August 2015
Others
0
29 June 2017
Others
0
31 October 2017
Others
0
30 January 2022
Others
0
23 July 2018
Others
0
23 November 2016
Others
0
28 March 2017
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
29 June 2018
Hdfc Bank Limited
0
29 August 2015
Others
0
29 June 2017
Others
0
31 October 2017
Others
0
30 January 2022
Others
0
23 July 2018
Others
0
23 November 2016
Others
0
28 March 2017
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
29 June 2018
Hdfc Bank Limited
0
29 August 2015
Others
0
29 June 2017
Others
0
31 October 2017
Others
0
30 January 2022
Others
0
23 July 2018
Others
0
23 November 2016
Others
0
28 March 2017
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
29 June 2018
Hdfc Bank Limited
0
29 August 2015
Others
0
29 June 2017
Others
0

Documents

Form CHG-4-25122020_signed
Letter of the charge holder stating that the amount has been satisfied-24122020
Form DPT-3-18122020_signed
Form CHG-4-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form ADT-1-03102019_signed
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Form DPT-3-23072019-signed
Auditor?s certificate-27062019
Auditor?s certificate-27062019
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Copy of the intimation sent by company-16052019
Evidence of cessation;-29042019
Optional Attachment-(1)-29042019
Notice of resignation;-29042019
Form DIR-12-29042019_signed
Form CHG-4-14032019_signed
Letter of the charge holder stating that the amount has been satisfied-14032019
Letter of the charge holder stating that the amount has been satisfied-13032019
Form CHG-4-13032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018