Company Information

CIN
Status
Date of Incorporation
14 November 2012
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Durgesh Sharma
Durgesh Sharma
Director
about 13 years ago

Past Directors

Neeraj Bhargava
Neeraj Bhargava
Director
almost 7 years ago
Shailendra Dubey
Shailendra Dubey
Additional Director
over 9 years ago
Atul Bhargava
Atul Bhargava
Whole Time Director
over 10 years ago
Deepak Baheti
Deepak Baheti
Director
about 12 years ago

Charges

24 Crore
29 March 2019
Kotak Mahindra Bank Limited
4 Crore
01 June 2020
State Bank Of India
78 Lak
07 February 2020
State Bank Of India
18 Crore
29 March 2023
Hdfc Bank Limited
13 Lak
30 September 2022
Hdfc Bank Limited
27 Lak
12 April 2022
Hdfc Bank Limited
30 Lak
19 August 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
12 April 2022
Hdfc Bank Limited
0
07 February 2020
State Bank Of India
0
29 March 2019
Others
0
01 June 2020
State Bank Of India
0
19 August 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
12 April 2022
Hdfc Bank Limited
0
07 February 2020
State Bank Of India
0
29 March 2019
Others
0
01 June 2020
State Bank Of India
0
19 August 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
12 April 2022
Hdfc Bank Limited
0
07 February 2020
State Bank Of India
0
29 March 2019
Others
0
01 June 2020
State Bank Of India
0

Documents

Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Instrument(s) of creation or modification of charge;-05102020
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Form CHG-1-25092020_signed
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(1)-23092020
Form CHG-1-26032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200326
Optional Attachment-(1)-24032020
Instrument(s) of creation or modification of charge;-24032020
Notice of resignation;-29012020
Interest in other entities;-29012020
Evidence of cessation;-29012020
Form DIR-12-29012020_signed
Optional Attachment-(2)-29012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Optional Attachment-(1)-29012020
Form AOC-4-14122019_signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DIR-12-20112019_signed
Notice of resignation;-19112019
Evidence of cessation;-19112019
Form DPT-3-29072019-signed
Form DPT-3-26072019-signed
Form INC-22-08072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08072019