Company Information

CIN
Status
Date of Incorporation
21 February 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,827,500
Authorised Capital
20,000,000

Directors

Sanjay Jain
Sanjay Jain
Director/Designated Partner
about 2 years ago
Sunanda Jain
Sunanda Jain
Director/Designated Partner
almost 21 years ago
Nilesh Jain
Nilesh Jain
Director/Designated Partner
almost 21 years ago
Nand Lal Jain
Nand Lal Jain
Director/Designated Partner
almost 21 years ago

Past Directors

Azad Kumar Shah
Azad Kumar Shah
Director
about 14 years ago

Charges

7 Crore
16 August 2017
State Bank Of India
6 Crore
26 March 2015
Bank Of India
1 Crore
18 January 2012
Axis Bank Limited
5 Crore
22 February 2008
Axis Bank Limited
6 Crore
02 December 2006
State Bank Of Indore
1 Crore
09 June 2021
Hdfc Bank Limited
14 Lak
31 August 2023
State Bank Of India
0
09 December 2022
Uco Bank
0
24 February 2022
Uco Bank
0
20 September 2021
Axis Bank Limited
0
09 June 2021
Hdfc Bank Limited
0
02 December 2006
State Bank Of Indore
0
16 August 2017
State Bank Of India
0
22 February 2008
Axis Bank Limited
0
18 January 2012
Axis Bank Limited
0
26 March 2015
Bank Of India
0
31 August 2023
State Bank Of India
0
09 December 2022
Uco Bank
0
24 February 2022
Uco Bank
0
20 September 2021
Axis Bank Limited
0
09 June 2021
Hdfc Bank Limited
0
02 December 2006
State Bank Of Indore
0
16 August 2017
State Bank Of India
0
22 February 2008
Axis Bank Limited
0
18 January 2012
Axis Bank Limited
0
26 March 2015
Bank Of India
0
31 August 2023
State Bank Of India
0
09 December 2022
Uco Bank
0
24 February 2022
Uco Bank
0
20 September 2021
Axis Bank Limited
0
09 June 2021
Hdfc Bank Limited
0
02 December 2006
State Bank Of Indore
0
16 August 2017
State Bank Of India
0
22 February 2008
Axis Bank Limited
0
18 January 2012
Axis Bank Limited
0
26 March 2015
Bank Of India
0

Documents

Form CHG-1-25092020_signed
Instrument(s) of creation or modification of charge;-24092020
Optional Attachment-(1)-24092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Form DPT-3-04022020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form DPT-3-29102019-signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form MGT-7-02112018_signed
Form AOC-4-02112018_signed
Directors report as per section 134(3)-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
List of share holders, debenture holders;-01112018
Directors report as per section 134(3)-03112017
List of share holders, debenture holders;-03112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
Form AOC-4-03112017_signed
Form MGT-7-03112017_signed
Form PAS-3-29102017_signed
Form PAS-3-23102017_signed
Copy of Board or Shareholders? resolution-23102017
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.-23102017
Complete record of private placement offers and acceptances in Form PAS-5.-23102017