Company Information

CIN
Status
Date of Incorporation
21 November 1990
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,000,000
Authorised Capital
420,000,000

Directors

Diksha Rajput
Diksha Rajput
Director/Designated Partner
about 2 years ago
Sunil Bansal
Sunil Bansal
Director/Designated Partner
about 3 years ago
Pooja Bansal
Pooja Bansal
Director
almost 13 years ago
Parul Bansal
Parul Bansal
Director
almost 15 years ago
Anil Bansal
Anil Bansal
Director/Designated Partner
almost 15 years ago

Past Directors

Niraj Kumar
Niraj Kumar
Director
about 35 years ago

Charges

101 Crore
15 April 2016
Srei Equipment Finance Limited
8 Crore
06 January 2016
State Bank Of India
5 Crore
12 January 2013
State Bank Of India
72 Crore
01 July 2014
State Bank Of India
32 Crore
16 December 1993
State Bank Of India
2 Lak
28 December 1994
State Bank Of India
1 Lak
28 December 1994
State Bank Of India
4 Lak
20 October 2007
Karnataka Bank Limited
3 Crore
28 April 2009
Karnataka Bank Limited
25 Lak
13 February 2008
Madhaya Pradesh Financial Corporation
4 Crore
25 August 2007
Karnataka Bank Limited
18 Lak
03 February 1999
State Bank Of India
1 Crore
30 March 2021
Punjab National Bank
2 Crore
27 March 2021
State Bank Of India
11 Crore
30 December 2021
State Bank Of India
0
19 January 2022
Others
0
15 April 2016
Others
0
30 March 2021
Others
0
27 March 2021
State Bank Of India
0
01 July 2014
State Bank Of India
0
12 January 2013
State Bank Of India
0
28 April 2009
Karnataka Bank Limited
0
28 December 1994
State Bank Of India
0
13 February 2008
Madhaya Pradesh Financial Corporation
0
28 December 1994
State Bank Of India
0
06 January 2016
State Bank Of India
0
03 February 1999
State Bank Of India
0
16 December 1993
State Bank Of India
0
25 August 2007
Karnataka Bank Limited
0
20 October 2007
Karnataka Bank Limited
0
30 December 2021
State Bank Of India
0
19 January 2022
Others
0
15 April 2016
Others
0
30 March 2021
Others
0
27 March 2021
State Bank Of India
0
01 July 2014
State Bank Of India
0
12 January 2013
State Bank Of India
0
28 April 2009
Karnataka Bank Limited
0
28 December 1994
State Bank Of India
0
13 February 2008
Madhaya Pradesh Financial Corporation
0
28 December 1994
State Bank Of India
0
06 January 2016
State Bank Of India
0
03 February 1999
State Bank Of India
0
16 December 1993
State Bank Of India
0
25 August 2007
Karnataka Bank Limited
0
20 October 2007
Karnataka Bank Limited
0

Documents

Form AOC-4(XBRL)-08012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012020
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Form MGT-7-29122019_signed
Form ADT-1-14122019_signed
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form AOC-4(XBRL)-11012019_signed
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form MGT-7-04012018_signed
List of share holders, debenture holders;-03012018
Copy of MGT-8-03012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122017
Form AOC-4(XBRL)-27122017_signed
Optional Attachment-(1)-25052017
Form CHG-1-25052017_signed
Optional Attachment-(2)-25052017
Particulars of all joint charge holders;-25052017
Optional Attachment-(5)-25052017
Optional Attachment-(4)-25052017
Instrument(s) of creation or modification of charge;-25052017
Optional Attachment-(3)-25052017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170525
Form AOC-4(XBRL)-29122016-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122016
List of share holders, debenture holders;-22122016