Company Information

CIN
Status
Date of Incorporation
23 October 1980
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 August 2023
Paid Up Capital
5,553,270
Authorised Capital
50,000,000

Directors

Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
almost 2 years ago
Pradeep Upadhyay
Pradeep Upadhyay
Director/Designated Partner
almost 3 years ago
Pramod Kishore Shrivastava
Pramod Kishore Shrivastava
Director/Designated Partner
almost 3 years ago
Nirmala Jain
Nirmala Jain
Director/Designated Partner
about 4 years ago
Neenadevi Agarwal
Neenadevi Agarwal
Beneficial Owner
about 6 years ago

Past Directors

Rajendra Kumar Sohani
Rajendra Kumar Sohani
Whole Time Director
over 10 years ago

Charges

250 Crore
24 June 2011
Bank Of Baroda
250 Crore
17 December 2012
Indian Overseas Bank
31 Crore
10 May 2006
State Bank Of Indore
27 Crore
15 April 2004
Canara Bank
8 Crore
21 February 2023
Uco Bank
0
25 November 2021
Indian Overseas Bank
0
24 June 2011
Others
0
15 April 2004
Canara Bank
0
05 June 2003
Uco Bank
0
17 December 2012
Indian Overseas Bank
0
10 May 2006
State Bank Of Indore
0
21 February 2023
Uco Bank
0
25 November 2021
Indian Overseas Bank
0
24 June 2011
Others
0
15 April 2004
Canara Bank
0
05 June 2003
Uco Bank
0
17 December 2012
Indian Overseas Bank
0
10 May 2006
State Bank Of Indore
0

Documents

Form BEN - 2-05012021_signed
Form BEN - 2-01012021_signed
Declaration under section 90-29122020
Form AOC-4(XBRL)-29122020_signed
Copy of MGT-8-24122020
Approval letter for extension of AGM;-24122020
List of share holders, debenture holders;-24122020
Optional Attachment-(1)-24122020
Form MGT-7-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Approval letter of extension of financial year of AGM-21122020
Optional Attachment-(1)-21122020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-21122020
XBRL document in respect Consolidated financial statement-21122020
Optional Attachment-(2)-21122020
Form MGT-14-18112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Form MGT-14-04112020_signed
Form DPT-3-03112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112020
Optional Attachment-(3)-02112020
Optional Attachment-(1)-02112020
Optional Attachment-(2)-02112020
Form MGT-14-14092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Optional Attachment-(1)-07082020
Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(2)-07082020
Form CHG-1-07082020_signed
Particulars of all joint charge holders;-07082020