Company Information

CIN
Status
Date of Incorporation
26 March 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Pratibha Jain
Pratibha Jain
Director/Designated Partner
over 6 years ago
Naresh Vardhan Jain
Naresh Vardhan Jain
Managing Director
over 32 years ago

Past Directors

Manish Kumar Jain
Manish Kumar Jain
Director
almost 31 years ago
Satyanarayan Jagannath Acharya
Satyanarayan Jagannath Acharya
Director
over 32 years ago

Registered Trademarks

Ec (Monogram) Excel Carriers

[Class : 39] Freight Forwarding (Transportation), Warehousing & Distribution Air Cargo, & Couriers Included All In Class 39.

Charges

1 Lak
26 May 2010
State Bank Of India
25 Lak
21 March 2009
State Bank Of India
21 Lak
12 January 2007
State Bank Of India
40 Lak
23 March 2006
State Bank Of India
1 Crore
26 March 1998
Union Bank Of India
4 Lak
11 November 2020
Cholamandalam Investment And Finance Company Limited
1 Lak
11 November 2020
Others
0
21 March 2009
State Bank Of India
0
26 May 2010
State Bank Of India
0
26 March 1998
Union Bank Of India
0
23 March 2006
State Bank Of India
0
12 January 2007
State Bank Of India
0
11 November 2020
Others
0
21 March 2009
State Bank Of India
0
26 May 2010
State Bank Of India
0
26 March 1998
Union Bank Of India
0
23 March 2006
State Bank Of India
0
12 January 2007
State Bank Of India
0
11 November 2020
Others
0
21 March 2009
State Bank Of India
0
26 May 2010
State Bank Of India
0
26 March 1998
Union Bank Of India
0
23 March 2006
State Bank Of India
0
12 January 2007
State Bank Of India
0
11 November 2020
Others
0
21 March 2009
State Bank Of India
0
26 May 2010
State Bank Of India
0
26 March 1998
Union Bank Of India
0
23 March 2006
State Bank Of India
0
12 January 2007
State Bank Of India
0

Documents

Form DIR-12-24122020_signed
Declaration by first director-23122020
Optional Attachment-(4)-23122020
Evidence of cessation;-23122020
Form DIR-12-23122020_signed
Optional Attachment-(3)-23122020
Optional Attachment-(2)-23122020
Optional Attachment-(1)-23122020
Notice of resignation;-23122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122020
Optional Attachment-(1)-14122020
List of share holders, debenture holders;-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Optional Attachment-(2)-14122020
Form MGT-7-14122020_signed
Form AOC-4-14122020_signed
Optional Attachment-(2)-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Directors report as per section 134(3)-11122020
List of share holders, debenture holders;-11122020
Optional Attachment-(1)-11122020
Form AOC-4-11122020_signed
Form MGT-7-11122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Form CHG-1-07122020
Instrument(s) of creation or modification of charge;-07122020
Form ADT-1-17112020_signed
Copy of written consent given by auditor-17112020
Copy of board resolution authorizing giving of notice-17112020