Company Information

CIN
Status
Date of Incorporation
29 October 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Charanjeet Nagpal
Charanjeet Nagpal
Managing Director
almost 18 years ago
Rita Nagpal
Rita Nagpal
Director
over 23 years ago

Past Directors

Hari Om Nagpal
Hari Om Nagpal
Director
about 26 years ago

Charges

3 Crore
03 September 2016
State Bank Of India
1 Crore
03 September 2010
Bank Of India
1 Crore
08 September 2014
Indusind Bank
1 Crore
20 September 2002
Bank Of India
50 Lak
17 October 2020
Axis Bank Limited
1 Crore
17 October 2020
Axis Bank Limited
1 Crore
03 September 2016
State Bank Of India
0
17 October 2020
Axis Bank Limited
0
08 September 2014
Indusind Bank
0
03 September 2010
Bank Of India
0
20 September 2002
Bank Of India
0
17 October 2020
Axis Bank Limited
0
03 September 2016
State Bank Of India
0
17 October 2020
Axis Bank Limited
0
08 September 2014
Indusind Bank
0
03 September 2010
Bank Of India
0
20 September 2002
Bank Of India
0
17 October 2020
Axis Bank Limited
0
03 September 2016
State Bank Of India
0
17 October 2020
Axis Bank Limited
0
08 September 2014
Indusind Bank
0
03 September 2010
Bank Of India
0
20 September 2002
Bank Of India
0
17 October 2020
Axis Bank Limited
0

Documents

Form CHG-1-20012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210120
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(2)-23112020
Optional Attachment-(1)-23112020
Form CHG-1-23112020_signed
Instrument(s) of creation or modification of charge;-23112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Form CHG-4-13112020_signed
Letter of the charge holder stating that the amount has been satisfied-12112020
Form DPT-3-14102020-signed
Form MGT-14-13052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052020
Form AOC-4-17112019_signed
Form MGT-7-22102019_signed
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
List of share holders, debenture holders;-20102019
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Directors report as per section 134(3)-08102018
Optional Attachment-(1)-08102018
List of share holders, debenture holders;-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Form MGT-14-21092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082018
Form MGT-14-27122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171227
Optional Attachment-(1)-20122017