Company Information

CIN
Status
Date of Incorporation
28 May 2001
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
400,000

Directors

Anil Kumar Singhal
Anil Kumar Singhal
Managing Director
over 2 years ago

Past Directors

Shilpa Singhal
Shilpa Singhal
Additional Director
almost 14 years ago
Shashi Singhal
Shashi Singhal
Additional Director
almost 14 years ago
Krashan Murari Singhal
Krashan Murari Singhal
Director
over 24 years ago

Charges

1 Crore
28 September 2018
Kotak Mahindra Bank Limited
1 Crore
27 February 2012
Punjab National Bank
1 Crore
16 April 2008
Punjab National Bank
1 Crore
02 March 2007
Punjab National Bank
40 Lak
28 September 2018
Others
0
02 March 2007
Punjab National Bank
0
27 February 2012
Punjab National Bank
0
16 April 2008
Punjab National Bank
0
28 September 2018
Others
0
02 March 2007
Punjab National Bank
0
27 February 2012
Punjab National Bank
0
16 April 2008
Punjab National Bank
0
28 September 2018
Others
0
02 March 2007
Punjab National Bank
0
27 February 2012
Punjab National Bank
0
16 April 2008
Punjab National Bank
0
28 September 2018
Others
0
02 March 2007
Punjab National Bank
0
27 February 2012
Punjab National Bank
0
16 April 2008
Punjab National Bank
0
28 September 2018
Others
0
02 March 2007
Punjab National Bank
0
27 February 2012
Punjab National Bank
0
16 April 2008
Punjab National Bank
0

Documents

Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Form CHG-4-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Form CHG-4-29112019
Form CHG-4-29112019_signed
Letter of the charge holder stating that the amount has been satisfied-29112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Form AOC-4-24112019_signed
Form DIR-12-21112019_signed
Evidence of cessation;-20112019
Directors report as per section 134(3)-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form DPT-3-17072019-signed
Auditor?s certificate-26062019
Optional Attachment-(1)-26062019
Form ADT-1-08062019_signed
Optional Attachment-(1)-30052019
Copy of written consent given by auditor-30052019
Form CHG-1-23112018_signed
Instrument(s) of creation or modification of charge;-23112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181123
Optional Attachment-(1)-16112018
Directors report as per section 134(3)-16112018
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed