Company Information

CIN
Status
Date of Incorporation
05 June 1997
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,432,000
Authorised Capital
2,500,000

Past Directors

Salim Siddique
Salim Siddique
Director
over 25 years ago
Riyaz Siddique
Riyaz Siddique
Director
over 28 years ago
Haroon Siddique
Haroon Siddique
Director
over 28 years ago
Siraj Siddique
Siraj Siddique
Director
over 28 years ago

Charges

04 March 2015
Daimler Financial Services India Private Limited
0
16 September 2015
Others
0
25 January 2011
Hdfc Bank Limited
0
16 May 2011
Bank Of India
0
15 January 2013
Bank Of India
0
24 November 2011
Bank Of India
0
02 August 2006
Hdfc Bank Limited
0
15 September 2010
Hdfc Bank Limited
0
04 March 2015
Daimler Financial Services India Private Limited
0
16 September 2015
Others
0
25 January 2011
Hdfc Bank Limited
0
16 May 2011
Bank Of India
0
15 January 2013
Bank Of India
0
24 November 2011
Bank Of India
0
02 August 2006
Hdfc Bank Limited
0
15 September 2010
Hdfc Bank Limited
0
04 March 2015
Daimler Financial Services India Private Limited
0
16 September 2015
Others
0
25 January 2011
Hdfc Bank Limited
0
16 May 2011
Bank Of India
0
15 January 2013
Bank Of India
0
24 November 2011
Bank Of India
0
02 August 2006
Hdfc Bank Limited
0
15 September 2010
Hdfc Bank Limited
0

Documents

Form DIR-12-11112020_signed
Form MGT-7-11112020_signed
Form DPT-3-10112020-signed
Form AOC-4-10112020_signed
Form DPT-3-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Optional Attachment-(3)-09112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112020
Optional Attachment-(1)-09112020
Directors report as per section 134(3)-09112020
Optional Attachment-(2)-09112020
List of share holders, debenture holders;-09112020
Notice of resignation;-09112020
Evidence of cessation;-09112020
Optional Attachment-(1)-09112020
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Optional Attachment-(4)-30122018
Optional Attachment-(1)-30122018
Optional Attachment-(3)-30122018
Optional Attachment-(2)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
CERTIFICATE OF SATISFACTION OF CHARGE-20180216