Company Information

CIN
Status
Date of Incorporation
13 February 1991
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,459,100
Authorised Capital
10,000,000

Directors

Indraneel Gujral
Indraneel Gujral
Director/Designated Partner
over 2 years ago
Digvijay Singh Gujral
Digvijay Singh Gujral
Director/Designated Partner
over 2 years ago
Rajesh Pillay
Rajesh Pillay
Director/Designated Partner
over 2 years ago
Manpreet Gujral
Manpreet Gujral
Individual Promoter
about 8 years ago

Past Directors

Mahendra Meharsingh Gujral
Mahendra Meharsingh Gujral
Managing Director
almost 35 years ago

Charges

24 Crore
24 January 2019
Hdfc Bank Limited
8 Crore
11 December 2018
Hdfc Bank Limited
1 Crore
30 July 2018
Hdfc Bank Limited
7 Crore
06 March 2014
Axis Bank Limited
75 Lak
24 August 2013
Hdfc Bank Limited
6 Crore
03 October 2007
State Bank Of India
50 Lak
28 June 2001
State Bank Of India
93 Lak
08 April 2005
State Bank Of India
2 Crore
28 June 2001
State Bank Of India
31 Lak
27 July 2009
Icici Home Finance Company Limited
52 Lak
30 July 2007
Icici Bank Limited
74 Lak
21 October 2011
Religare Finvest Limited
3 Crore
24 January 2019
Hdfc Bank Limited
0
24 August 2013
Hdfc Bank Limited
0
16 September 2021
Hdfc Bank Limited
0
11 December 2018
Hdfc Bank Limited
0
30 July 2007
Icici Bank Limited
0
27 July 2009
Icici Home Finance Company Limited
0
28 June 2001
State Bank Of India
0
21 October 2011
Religare Finvest Limited
0
30 July 2018
Hdfc Bank Limited
0
06 March 2014
Axis Bank Limited
0
08 April 2005
State Bank Of India
0
28 June 2001
State Bank Of India
0
03 October 2007
State Bank Of India
0
24 January 2019
Hdfc Bank Limited
0
24 August 2013
Hdfc Bank Limited
0
16 September 2021
Hdfc Bank Limited
0
11 December 2018
Hdfc Bank Limited
0
30 July 2007
Icici Bank Limited
0
27 July 2009
Icici Home Finance Company Limited
0
28 June 2001
State Bank Of India
0
21 October 2011
Religare Finvest Limited
0
30 July 2018
Hdfc Bank Limited
0
06 March 2014
Axis Bank Limited
0
08 April 2005
State Bank Of India
0
28 June 2001
State Bank Of India
0
03 October 2007
State Bank Of India
0

Documents

Form ADT-3-03102020_signed
Resignation letter-30092020
Form ADT-1-30092020_signed
Copy of resolution passed by the company-30092020
Optional Attachment-(1)-30092020
Copy of written consent given by auditor-30092020
Form CHG-1-28092020_signed
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form CHG-1-16092020_signed
Instrument(s) of creation or modification of charge;-16092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form DPT-3-12062020-signed
Directors report as per section 134(3)-06012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
List of share holders, debenture holders;-06012020
Form AOC-4-06012020_signed
Form MGT-7-06012020_signed
Form PAS-3-26092019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26092019
Copy of Board or Shareholders? resolution-26092019
Optional Attachment-(1)-02032019
Instrument(s) of creation or modification of charge;-02032019
Form CHG-1-02032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190302
Form DIR-12-19012019_signed
Form MGT-7-18012019_signed
Form ADT-3-11012019_signed
Form ADT-1-11012019_signed