Company Information

CIN
Status
Date of Incorporation
05 December 1985
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
10,000,000

Directors

Gourav Bhanot
Gourav Bhanot
Director
over 2 years ago
Vandit Bhanot
Vandit Bhanot
Director/Designated Partner
over 15 years ago
Gurvinder Singh Bhasin
Gurvinder Singh Bhasin
Managing Director
about 40 years ago

Charges

5 Crore
08 May 2018
Indusind Bank
1 Crore
08 May 2018
Indusind Bank
70 Lak
23 February 2016
Mahindra And Mahindra Financial Services Limited
1 Crore
17 February 2016
Axis Bank Limited
5 Lak
01 May 2014
Indusind Bank
25 Lak
18 December 2010
Allahabad Bank
4 Crore
18 December 2010
Allahabad Bank Civil Lines Branch
4 Crore
30 November 2010
Hdfc Bank Limited
6 Lak
01 March 2011
Hdfc Bank Limited
25 Lak
09 December 2010
Hdfc Bank Limited
13 Lak
06 November 2001
Madhya Pradesh Financial Corp.
10 Lak
02 September 2021
State Bank Of India
2 Crore
01 March 2021
Indusind Bank Ltd.
43 Lak
02 September 2021
State Bank Of India
0
01 March 2021
Others
0
23 February 2016
Others
0
09 December 2010
Hdfc Bank Limited
0
17 February 2016
Axis Bank Limited
0
01 May 2014
Indusind Bank
0
18 December 2010
Allahabad Bank Civil Lines Branch
0
06 November 2001
Madhya Pradesh Financial Corp.
0
18 December 2010
Allahabad Bank
0
01 March 2011
Hdfc Bank Limited
0
30 November 2010
Hdfc Bank Limited
0
08 May 2018
Others
0
08 May 2018
Others
0
02 September 2021
State Bank Of India
0
01 March 2021
Others
0
23 February 2016
Others
0
09 December 2010
Hdfc Bank Limited
0
17 February 2016
Axis Bank Limited
0
01 May 2014
Indusind Bank
0
18 December 2010
Allahabad Bank Civil Lines Branch
0
06 November 2001
Madhya Pradesh Financial Corp.
0
18 December 2010
Allahabad Bank
0
01 March 2011
Hdfc Bank Limited
0
30 November 2010
Hdfc Bank Limited
0
08 May 2018
Others
0
08 May 2018
Others
0

Documents

Form DPT-3-30122020-signed
Form DPT-3-21122020_signed
Form CHG-4-14122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Form CHG-4-11122020
Letter of the charge holder stating that the amount has been satisfied-11122020
Form AOC-4-16122019_signed
Form ADT-1-14122019_signed
Form MGT-7-14122019_signed
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
List of share holders, debenture holders;-09122019
Copy of resolution passed by the company-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form PAS-3-06042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06042019
Copy of Board or Shareholders? resolution-06042019
Optional Attachment-(1)-06042019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-05102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05102018
Directors report as per section 134(3)-05102018
Form MGT-7-05102018_signed