Company Information

CIN
Status
Date of Incorporation
10 June 1991
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,836,400
Authorised Capital
36,000,000

Directors

Gagan Jhavar
Gagan Jhavar
Director/Designated Partner
almost 2 years ago
Surendra Agrawal
Surendra Agrawal
Managing Director
over 34 years ago

Past Directors

Nanuram Agarwal
Nanuram Agarwal
Whole Time Director
over 34 years ago

Charges

53 Crore
09 April 2015
Union Bank Of India
18 Crore
05 July 2011
Ing Vysya Bank Limited
15 Crore
02 June 2011
Ing Vysya Bank Limited
14 Crore
10 November 2009
State Bank Of India
4 Crore
06 August 1992
Madhya Pradesh Audyogik Vikas Nigam Ltd.
85 Lak
02 January 2001
State Bank Of Indore
5 Lak
22 May 2006
State Bank Of Indore
30 Lak
16 March 2000
State Bank Of Indore
55 Lak
16 March 2000
State Bank Of Indore
40 Lak
29 March 1994
State Bank Of Indore
11 Crore
12 April 2002
State Bank Of Indore
15 Lak
13 March 2000
State Bank Of Indore
1 Crore
06 August 1992
Madhya Pradesh Audyogik Vikas Nigam Ltd.
0
12 April 2002
State Bank Of Indore
0
13 March 2000
State Bank Of Indore
0
29 March 1994
State Bank Of Indore
0
09 April 2015
Union Bank Of India
0
05 July 2011
Ing Vysya Bank Limited
0
02 June 2011
Ing Vysya Bank Limited
0
02 January 2001
State Bank Of Indore
0
16 March 2000
State Bank Of Indore
0
16 March 2000
State Bank Of Indore
0
10 November 2009
State Bank Of India
0
22 May 2006
State Bank Of Indore
0
06 August 1992
Madhya Pradesh Audyogik Vikas Nigam Ltd.
0
12 April 2002
State Bank Of Indore
0
13 March 2000
State Bank Of Indore
0
29 March 1994
State Bank Of Indore
0
09 April 2015
Union Bank Of India
0
05 July 2011
Ing Vysya Bank Limited
0
02 June 2011
Ing Vysya Bank Limited
0
02 January 2001
State Bank Of Indore
0
16 March 2000
State Bank Of Indore
0
16 March 2000
State Bank Of Indore
0
10 November 2009
State Bank Of India
0
22 May 2006
State Bank Of Indore
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-15112019-signed
Form DPT-3-30102019-signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form INC-22-20042019_signed
Form MGT-14-20042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042019
Optional Attachment-(1)-20042019
Form MGT-7-18012019_signed
Form AOC-4-18012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-07122017_signed
Form MGT-7-06122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form ADT-1-17042017_signed
Copy of written consent given by auditor-15042017
Copy of resolution passed by the company-15042017