Company Information

CIN
Status
Date of Incorporation
20 September 1991
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,470,000
Authorised Capital
2,500,000

Directors

Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
almost 2 years ago
Neha Agrawal
Neha Agrawal
Director/Designated Partner
almost 3 years ago
Sanjeev Sharma
Sanjeev Sharma
Director/Designated Partner
almost 3 years ago
Pramod Kishore Shrivastava
Pramod Kishore Shrivastava
Director/Designated Partner
almost 3 years ago

Past Directors

Ajay Sharma
Ajay Sharma
Additional Director
about 10 years ago
Dinesh Dattatray Mhatre
Dinesh Dattatray Mhatre
Director
about 12 years ago
Ashok Kumar Mukherjee
Ashok Kumar Mukherjee
Director
almost 18 years ago
Mahesh Garg
Mahesh Garg
Director
over 26 years ago
Yogendra Narsingh Shukla
Yogendra Narsingh Shukla
Director
over 26 years ago

Charges

2 Crore
12 July 2011
Bank Of Baroda
2 Crore
06 March 2010
State Bank Of India
27 Crore
12 July 2011
Others
0
06 March 2010
State Bank Of India
0
12 July 2011
Others
0
06 March 2010
State Bank Of India
0

Documents

Form DIR-12-04032021_signed
Form BEN - 2-28092020_signed
Form DPT-3-01012021_signed
Optional Attachment-(1)-31122020
Statement of Subsidiaries as per section 129 - Form AOC-1-01122020 marked as defective by Registrar on 30-12-2020
Form AOC-4-02122020_signed marked as defective by Registrar on 30-12-2020
Approval letter of extension of financial year or AGM-01122020 marked as defective by Registrar on 30-12-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020 marked as defective by Registrar on 30-12-2020
Directors report as per section 134(3)-01122020 marked as defective by Registrar on 30-12-2020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122020 marked as defective by Registrar on 30-12-2020
Form MGT-14-16122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Form DIR-12-15122020_signed
Optional Attachment-(1)-14122020
Evidence of cessation;-10122020
Notice of resignation;-10122020
Form AOC-4-02122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Approval letter of extension of financial year or AGM-01122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122020
Directors report as per section 134(3)-01122020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Optional Attachment-(1)-27102020
Instrument(s) of creation or modification of charge;-27102020
Particulars of all joint charge holders;-27102020
Optional Attachment-(2)-27102020
Form BEN - 2-29092020_signed
Declaration under section 90-28092020