Company Information

CIN
Status
Date of Incorporation
19 September 1978
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
171,405,630
Authorised Capital
250,000,000

Directors

Raeka Aditya John
Raeka Aditya John
Director/Designated Partner
almost 3 years ago
Yuvaraaj Lehr
Yuvaraaj Lehr
Director/Designated Partner
over 7 years ago
Aditya Earnest John
Aditya Earnest John
Director/Designated Partner
over 16 years ago
Renu Ignatius John
Renu Ignatius John
Director/Designated Partner
over 18 years ago
Abhishek Ignatius John
Abhishek Ignatius John
Director/Designated Partner
over 18 years ago

Past Directors

Rahul Surendra Garg
Rahul Surendra Garg
Additional Director
over 7 years ago
Ignatius Martin John
Ignatius Martin John
Director
over 39 years ago

Charges

2 Lak
29 March 1982
Corporation Bank
2 Lak
05 March 1997
Industrial Development Bank Of India
5 Crore
12 October 1989
Bank Of India
1 Crore
15 June 1989
Bank Of India
95 Lak
21 December 1985
Bank Of India
40 Lak
21 December 1985
Bank Of India
30 Lak
12 October 1989
Bank Of India
1 Crore
09 July 1984
Bank Of India
65 Lak
12 October 1989
Bank Of India
0
21 December 1985
Bank Of India
0
29 March 1982
Corporation Bank
0
09 July 1984
Bank Of India
0
15 June 1989
Bank Of India
0
21 December 1985
Bank Of India
0
12 October 1989
Bank Of India
0
05 March 1997
Industrial Development Bank Of India
0
12 October 1989
Bank Of India
0
21 December 1985
Bank Of India
0
29 March 1982
Corporation Bank
0
09 July 1984
Bank Of India
0
15 June 1989
Bank Of India
0
21 December 1985
Bank Of India
0
12 October 1989
Bank Of India
0
05 March 1997
Industrial Development Bank Of India
0
12 October 1989
Bank Of India
0
21 December 1985
Bank Of India
0
29 March 1982
Corporation Bank
0
09 July 1984
Bank Of India
0
15 June 1989
Bank Of India
0
21 December 1985
Bank Of India
0
12 October 1989
Bank Of India
0
05 March 1997
Industrial Development Bank Of India
0

Documents

Form ADT-1-11092020_signed
Form MGT-7-11092020_signed
List of share holders, debenture holders;-10092020
Copy of the intimation sent by company-10092020
Copy of written consent given by auditor-10092020
Copy of resolution passed by the company-10092020
Copy of MGT-8-10092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092020
Form AOC-4(XBRL)-10092020_signed
List of share holders, debenture holders;-21082020
Copy of MGT-8-21082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082020
Form AOC-4(XBRL)-21082020
Form MGT-7-21082020
List of share holders, debenture holders;-25072020
Copy of MGT-8-25072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072020
Form AOC-4(XBRL)-25072020_signed
Form MGT-7-25072020_signed
Form DIR-12-07072020_signed
Evidence of cessation;-07072020
Optional Attachment-(1)-07072020
XBRL document in respect of balance sheet 06072020 for the financial year ending on 31032014
Optional Attachment-(1)-06072020
Annual return as per schedule V of the Companies Act,1956-06072020
Form 23ACA-XBRL-06072020_signed
Form 20B-06072020_signed
Form 23AC-XBRL-06072020_signed
Form 20B-20112019_signed
Annual return as per schedule V of the Companies Act,1956-19112019