Company Information

CIN
Status
Date of Incorporation
05 September 1988
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
32,407,240
Authorised Capital
50,300,000

Directors

Vinay Chhajlani
Vinay Chhajlani
Director/Designated Partner
over 2 years ago
Sunita Chhajlani
Sunita Chhajlani
Director/Designated Partner
over 2 years ago
Rajiv Singhi
Rajiv Singhi
Director/Designated Partner
about 18 years ago
Vipin Bhardwaj
Vipin Bhardwaj
Director
over 18 years ago
Vimal Chand Surana
Vimal Chand Surana
Director
over 26 years ago

Past Directors

Pankaj Jain
Pankaj Jain
Director
about 18 years ago
Abhay Chand Chhajlani
Abhay Chand Chhajlani
Director
over 26 years ago

Charges

23 Crore
08 August 2019
Icici Bank Limited
2 Crore
18 July 2019
Bank Of Baroda
27 Crore
27 November 2010
Hdfc Bank Limited
2 Crore
12 January 2009
Hdfc Bank Limited
3 Crore
03 January 2018
Indiabulls Commercial Credit Limited
30 Crore
31 October 2013
Export - Import Bank Of India
40 Crore
28 September 2010
State Bank Of India
7 Crore
30 March 2011
Export Import Bank Of India
26 Crore
17 December 2020
Icici Bank Limited
15 Crore
14 September 2020
Icici Bank Limited
6 Crore
13 January 2023
Others
0
25 April 2022
Others
0
08 August 2019
Others
0
14 September 2020
Others
0
18 July 2019
Others
0
03 January 2018
Others
0
17 December 2020
Others
0
12 January 2009
Hdfc Bank Limited
0
28 September 2010
State Bank Of India
0
30 March 2011
Export Import Bank Of India
0
27 November 2010
Hdfc Bank Limited
0
31 October 2013
Export - Import Bank Of India
0
13 January 2023
Others
0
25 April 2022
Others
0
08 August 2019
Others
0
14 September 2020
Others
0
18 July 2019
Others
0
03 January 2018
Others
0
17 December 2020
Others
0
12 January 2009
Hdfc Bank Limited
0
28 September 2010
State Bank Of India
0
30 March 2011
Export Import Bank Of India
0
27 November 2010
Hdfc Bank Limited
0
31 October 2013
Export - Import Bank Of India
0

Documents

Form MGT-14-03122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201203
Form MGT-14-02122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Altered memorandum of association-29102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102020
Form DPT-3-12102020-signed
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-18092020_signed
Form DIR-12-17092020
Optional Attachment-(1)-17092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Optional Attachment-(1)-16092020
Instrument(s) of creation or modification of charge;-16092020
Form MGT-14-26082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082020
Form MGT-14-13072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072020
Supplementary or Test audit report under section 143-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Form MGT-7-28112019_signed
Form AOC - 4 CFS-28112019
Form AOC-4-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
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
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019