Company Information

CIN
Status
Date of Incorporation
16 June 2003
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
125,000
Authorised Capital
30,000,000

Directors

Mayank Garg
Mayank Garg
Director/Designated Partner
almost 3 years ago
Pawan Agarwal
Pawan Agarwal
Director
over 22 years ago
Vishnu Prasad Garg
Vishnu Prasad Garg
Director
over 22 years ago

Past Directors

Manoj Garg
Manoj Garg
Additional Director
over 13 years ago
Ravi Datt Sawla
Ravi Datt Sawla
Director
about 14 years ago

Charges

0
07 May 2016
State Bank Of India
20 Crore
12 September 2014
Kotak Mahindra Bank Limited
23 Crore
04 November 2011
State Bank Of India
35 Crore
29 October 2021
State Bank Of India
0
12 September 2014
Kotak Mahindra Bank Limited
0
07 May 2016
State Bank Of India
0
04 November 2011
State Bank Of India
0
29 October 2021
State Bank Of India
0
12 September 2014
Kotak Mahindra Bank Limited
0
07 May 2016
State Bank Of India
0
04 November 2011
State Bank Of India
0
29 October 2021
State Bank Of India
0
12 September 2014
Kotak Mahindra Bank Limited
0
07 May 2016
State Bank Of India
0
04 November 2011
State Bank Of India
0

Documents

Form DPT-3-28092020-signed
Form MGT-14-23122019-signed
Altered articles of association-20122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122019
Form MGT-7-15122019_signed
List of share holders, debenture holders;-27112019
Form AOC-4(XBRL)-13112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112019
Form DPT-3-29102019-signed
Form DPT-3-20082019-signed
Letter of the charge holder stating that the amount has been satisfied-26072019
Form CHG-4-26072019_signed
Form MGT-7-28122018_signed
Form MSME FORM I-28052019_signed
Form AOC-4(XBRL)-28122018-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018
Form SERIOUS COMPLAINT-09102018
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-23112017
Form CHG-4-06062017_signed
Form DIR-12-06062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170606
Letter of the charge holder stating that the amount has been satisfied-01062017
Evidence of cessation;-01062017
Notice of resignation;-01062017