Company Information

CIN
Status
Date of Incorporation
07 December 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
400,000
Authorised Capital
2,500,000

Directors

Gopichand Moolchandani
Gopichand Moolchandani
Director/Designated Partner
almost 2 years ago

Past Directors

Mayadevi Moolchandani
Mayadevi Moolchandani
Director
about 8 years ago
Sunil Moolchandani
Sunil Moolchandani
Director
almost 20 years ago

Charges

112 Crore
28 July 2017
Dewan Housing Finance Corporation Limited
100 Crore
05 April 2013
Dewan Housing Finance Corporation Limited
12 Crore
26 September 2011
Punjab & Sind Bank
22 Lak
12 January 2011
Allahabad Bank
2 Crore
21 January 2010
Moneyline Credit Limited
8 Crore
20 August 2007
Punjab And Sind Bank
1 Crore
28 July 2017
Others
0
05 April 2013
Dewan Housing Finance Corporation Limited
0
12 January 2011
Allahabad Bank
0
26 September 2011
Punjab & Sind Bank
0
20 August 2007
Punjab And Sind Bank
0
21 January 2010
Moneyline Credit Limited
0
28 July 2017
Others
0
05 April 2013
Dewan Housing Finance Corporation Limited
0
12 January 2011
Allahabad Bank
0
26 September 2011
Punjab & Sind Bank
0
20 August 2007
Punjab And Sind Bank
0
21 January 2010
Moneyline Credit Limited
0
28 July 2017
Others
0
05 April 2013
Dewan Housing Finance Corporation Limited
0
12 January 2011
Allahabad Bank
0
26 September 2011
Punjab & Sind Bank
0
20 August 2007
Punjab And Sind Bank
0
21 January 2010
Moneyline Credit Limited
0

Documents

Form DPT-3-06102020-signed
List of share holders, debenture holders;-22012020
Directors report as per section 134(3)-22012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012020
Form AOC-4-22012020_signed
Form MGT-7-22012020_signed
Form DPT-3-13112019-signed
Form BEN - 2-31072019_signed
Optional Attachment-(1)-31072019
Declaration under section 90-31072019
Form INC-22-25052019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Optional Attachment-(1)-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Directors report as per section 134(3)-11122018
List of share holders, debenture holders;-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Form MGT-7-11122018_signed
Form AOC-4-11122018_signed
Optional Attachment-(1)-17092018
Form DIR-12-17092018_signed
Evidence of cessation;-17092018
Notice of resignation;-17092018
Form MGT-14-08082018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082018
Optional Attachment-(1)-08082018
Optional Attachment-(2)-08082018
Optional Attachment-(3)-08082018