Company Information

CIN
Status
Date of Incorporation
11 February 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 July 2023
Paid Up Capital
13,867,000
Authorised Capital
15,000,000

Directors

Gaurav Anand
Gaurav Anand
Director/Designated Partner
over 8 years ago
Harbhajan Lal Anand
Harbhajan Lal Anand
Director
almost 15 years ago

Past Directors

Arzoo Anand
Arzoo Anand
Additional Director
almost 15 years ago

Charges

20 Crore
29 May 2012
Volkswagen Finance Private Limited
11 Crore
30 October 2015
State Bank Of India
45 Lak
19 August 2014
Icici Bank Limited
25 Lak
16 September 2014
Volkswagen Finance Private Limited
4 Crore
31 May 2014
Icici Bank Limited
33 Lak
31 May 2014
Icici Bank Limited
38 Lak
31 May 2014
Icici Bank Limited
29 Lak
19 August 2014
Icici Bank Limited
25 Lak
31 May 2014
Icici Bank Limited
52 Lak
31 May 2014
Icici Bank Limited
26 Lak
31 May 2014
Icici Bank Limited
20 Lak
31 May 2014
Icici Bank Limited
26 Lak
31 May 2014
Icici Bank Limited
32 Lak
10 May 2011
Central Bank Of India
18 Crore
31 March 2012
Central Bank Of India
2 Crore
30 March 2021
Kotak Mahindra Prime Limited
55 Lak
30 March 2021
Kotak Mahindra Prime Limited
1 Crore
02 March 2021
Hdfc Bank Limited
20 Crore
21 February 2020
Hdfc Bank Limited
25 Lak
27 October 2021
Kotak Mahindra Prime Limited
52 Lak
28 February 2022
Kotak Mahindra Prime Limited
59 Lak
02 March 2021
Hdfc Bank Limited
0
28 February 2022
Others
0
27 October 2021
Others
0
21 February 2020
Hdfc Bank Limited
0
29 May 2012
Others
0
31 March 2012
Central Bank Of India
0
30 March 2021
Others
0
30 March 2021
Others
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
16 September 2014
Volkswagen Finance Private Limited
0
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
30 October 2015
State Bank Of India
0
10 May 2011
Central Bank Of India
0
31 May 2014
Icici Bank Limited
0
02 March 2021
Hdfc Bank Limited
0
28 February 2022
Others
0
27 October 2021
Others
0
21 February 2020
Hdfc Bank Limited
0
29 May 2012
Others
0
31 March 2012
Central Bank Of India
0
30 March 2021
Others
0
30 March 2021
Others
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
16 September 2014
Volkswagen Finance Private Limited
0
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
31 May 2014
Icici Bank Limited
0
30 October 2015
State Bank Of India
0
10 May 2011
Central Bank Of India
0
31 May 2014
Icici Bank Limited
0

Documents

Form DPT-3-24122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
Approval letter of extension of financial year or AGM-24122020
Optional Attachment-(1)-24122020
Form AOC-4-24122020_signed
Form MGT-14-10122020_signed
List of share holders, debenture holders;-10122020
Optional Attachment-(3)-10122020
Optional Attachment-(4)-10122020
Optional Attachment-(1)-10122020
Optional Attachment-(2)-10122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Optional Attachment-(5)-10122020
Approval letter for extension of AGM;-10122020
Form MGT-7-10122020_signed
Form DPT-3-01102020-signed
Optional Attachment-(1)-26092020
Form CHG-1-05092020_signed
Optional Attachment-(1)-05092020
Instrument(s) of creation or modification of charge;-05092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200905
Form DPT-3-26112019-signed
Form MGT-7-17112019_signed
Auditor?s certificate-15112019
Optional Attachment-(1)-15112019
Optional Attachment-(4)-23102019
Optional Attachment-(1)-23102019
List of share holders, debenture holders;-23102019
Optional Attachment-(2)-23102019