Company Information

CIN
Status
Date of Incorporation
23 April 1992
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,067,500
Authorised Capital
50,000,000

Directors

Ankit Surana
Ankit Surana
Director/Designated Partner
over 2 years ago
Suresh Kumar Moud
Suresh Kumar Moud
Director/Designated Partner
over 2 years ago
Suresh Chandra Vijayvergiya
Suresh Chandra Vijayvergiya
Director
over 20 years ago

Past Directors

Rajendra Kumar Surana
Rajendra Kumar Surana
Director
over 20 years ago

Registered Trademarks

Anjushree Construction Pvt. Ltd Anjushree Constructions

[Class : 37] Real Estate And Infrastructure Development And Colonizer And Developer.

Charges

0
27 January 2010
Madhya Pradesh Financial Corporation
4 Crore
16 January 2013
Madhya Pradesh Financial Corporation
10 Crore
24 December 2014
Madhya Pradesh Financial Corporation
2 Crore
07 November 2007
Madhya Pradesh Financial Corporation
1 Crore
07 November 2007
Madhya Pradesh Financial Corporation
0
27 January 2010
Madhya Pradesh Financial Corporation
0
16 January 2013
Madhya Pradesh Financial Corporation
0
24 December 2014
Madhya Pradesh Financial Corporation
0
07 November 2007
Madhya Pradesh Financial Corporation
0
27 January 2010
Madhya Pradesh Financial Corporation
0
16 January 2013
Madhya Pradesh Financial Corporation
0
24 December 2014
Madhya Pradesh Financial Corporation
0
07 November 2007
Madhya Pradesh Financial Corporation
0
27 January 2010
Madhya Pradesh Financial Corporation
0
16 January 2013
Madhya Pradesh Financial Corporation
0
24 December 2014
Madhya Pradesh Financial Corporation
0

Documents

Form AOC-4-20112019_signed
Form DPT-3-19112019-signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Directors report as per section 134(3)-14112019
Directors report as per section 134(3)-14112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Auditor?s certificate-30072019
Form CHG-4-14022019_signed
Letter of the charge holder stating that the amount has been satisfied-14022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Letter of the charge holder stating that the amount has been satisfied-21012019
Form CHG-4-21012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042018
Directors report as per section 134(3)-05042018
List of share holders, debenture holders;-05042018
Form AOC-4-05042018_signed
Form MGT-7-05042018_signed
Form MGT-7-20072017_signed
Form AOC-4-20072017_signed
Form 20B-20072017_signed