Company Information

CIN
Status
Date of Incorporation
11 March 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,500,000
Authorised Capital
20,000,000

Directors

Kishan Lal Moolani
Kishan Lal Moolani
Director
over 2 years ago
Vijay Moolani
Vijay Moolani
Director
almost 15 years ago

Past Directors

Divya Moolani
Divya Moolani
Director
almost 15 years ago
Rekha Moolani
Rekha Moolani
Director
almost 33 years ago

Charges

28 Crore
29 September 2017
Dewan Housing Finance Corporation Limited
10 Crore
07 August 2014
Dewan Housing Finance Corporation Limited
18 Crore
14 March 2011
State Bank Of India
33 Lak
31 March 2010
Jharneshwar Nagrik Sahakari Bank Maryadit
40 Lak
17 November 1997
State Bank Of India
1 Lak
10 October 1995
Cent Bank Home Finance Ltd.
15 Lak
23 May 2012
Icici Bank Limited
15 Crore
19 December 2011
Karnataka Bank Limited
4 Crore
29 September 2017
Others
0
19 December 2011
Karnataka Bank Limited
0
17 November 1997
State Bank Of India
0
10 October 1995
Cent Bank Home Finance Ltd.
0
23 May 2012
Icici Bank Limited
0
07 August 2014
Dewan Housing Finance Corporation Limited
0
14 March 2011
State Bank Of India
0
31 March 2010
Jharneshwar Nagrik Sahakari Bank Maryadit
0
29 September 2017
Others
0
19 December 2011
Karnataka Bank Limited
0
17 November 1997
State Bank Of India
0
10 October 1995
Cent Bank Home Finance Ltd.
0
23 May 2012
Icici Bank Limited
0
07 August 2014
Dewan Housing Finance Corporation Limited
0
14 March 2011
State Bank Of India
0
31 March 2010
Jharneshwar Nagrik Sahakari Bank Maryadit
0
29 September 2017
Others
0
19 December 2011
Karnataka Bank Limited
0
17 November 1997
State Bank Of India
0
10 October 1995
Cent Bank Home Finance Ltd.
0
23 May 2012
Icici Bank Limited
0
07 August 2014
Dewan Housing Finance Corporation Limited
0
14 March 2011
State Bank Of India
0
31 March 2010
Jharneshwar Nagrik Sahakari Bank Maryadit
0

Documents

Form BEN - 2-03012020_signed
Optional Attachment-(1)-27122019
Declaration under section 90-27122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-02122019_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-11012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018
Directors report as per section 134(3)-11012018
Form AOC-4-11012018_signed
Form MGT-7-11012018_signed
Form CHG-1-16112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171116
Optional Attachment-(2)-15112017
Instrument(s) of creation or modification of charge;-15112017
Optional Attachment-(1)-15112017
Optional Attachment-(4)-15112017
Optional Attachment-(3)-15112017
List of share holders, debenture holders;-03042017
Form MGT-7-03042017_signed
Directors report as per section 134(3)-01042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042017
Form AOC-4-01042017_signed
Form DIR-12-05112016_signed
Evidence of cessation;-05112016
Notice of resignation;-05112016
Evidence of cessation-230515.PDF