Company Information

CIN
Status
Date of Incorporation
21 May 2003
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,600,000
Authorised Capital
3,700,000

Directors

Anjum Gajadhar
Anjum Gajadhar
Director/Designated Partner
almost 5 years ago
Rahul Solanki
Rahul Solanki
Director/Designated Partner
about 6 years ago
Arshad Ayub Nagori
Arshad Ayub Nagori
Director/Designated Partner
about 6 years ago
Shehbaz Khan
Shehbaz Khan
Director/Designated Partner
about 6 years ago
Amreen Gajdhar Khan
Amreen Gajdhar Khan
Director/Designated Partner
about 6 years ago

Past Directors

Wasiqur Rehman Gajadhar
Wasiqur Rehman Gajadhar
Additional Director
over 7 years ago
Atul Choudhary
Atul Choudhary
Director
about 18 years ago
Jitendra Singh Choudhary
Jitendra Singh Choudhary
Whole Time Director
over 22 years ago
Manish Jain
Manish Jain
Managing Director
over 22 years ago

Charges

1 Crore
08 November 2016
Hdfc Bank Limited
1 Crore
26 August 2009
Icici Bank Limited
1 Crore
25 October 2005
Bank Of India
20 Lak
19 January 2004
Bank Of India
80 Lak
08 November 2016
Hdfc Bank Limited
0
25 October 2005
Bank Of India
0
19 January 2004
Bank Of India
0
26 August 2009
Icici Bank Limited
0
08 November 2016
Hdfc Bank Limited
0
25 October 2005
Bank Of India
0
19 January 2004
Bank Of India
0
26 August 2009
Icici Bank Limited
0
08 November 2016
Hdfc Bank Limited
0
25 October 2005
Bank Of India
0
19 January 2004
Bank Of India
0
26 August 2009
Icici Bank Limited
0

Documents

Form DPT-3-31122020
Form DIR-12-25122020_signed
Optional Attachment-(3)-24122020
Optional Attachment-(1)-24122020
Evidence of cessation;-24122020
Optional Attachment-(2)-24122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122020
Form DIR-12-26122019_signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4-11122019_signed
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form DPT-3-27112019-signed
Form DPT-3-19112019-signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Auditor?s certificate-29072019
Form ADT-3-20052019_signed
Form ADT-1-25042019_signed
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Resignation letter-24042019
Form MGT-7-30122018_signed