Company Information

CIN
Status
Date of Incorporation
25 October 1994
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,745,400
Authorised Capital
10,000,000

Directors

Nitin Punamchand Khara
Nitin Punamchand Khara
Director/Designated Partner
almost 2 years ago
Nishant Jagat Bhandari
Nishant Jagat Bhandari
Director/Designated Partner
over 2 years ago
Shibendu Sarkar
Shibendu Sarkar
Director
over 14 years ago

Past Directors

Momita Sarkar
Momita Sarkar
Additional Director
over 12 years ago
Bijoy Krishna Paul
Bijoy Krishna Paul
Director
about 16 years ago
Amrendra Nath Pal
Amrendra Nath Pal
Additional Director
over 16 years ago
Binoy Paul
Binoy Paul
Additional Director
over 16 years ago
Prashant Jain
Prashant Jain
Director
about 31 years ago
Sukhvir Singh Mahal
Sukhvir Singh Mahal
Director
about 31 years ago

Charges

1 Crore
05 April 2013
Punjab And Sind Bank
25 Lak
13 April 2000
Oriental Bank Of Commerce
10 Lak
08 March 1995
Oriental Bank Of Commerce
40 Lak
08 March 1995
Oriental Bank Of Commerce
40 Lak
05 April 2013
Punjab And Sind Bank
0
13 April 2000
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
05 April 2013
Punjab And Sind Bank
0
13 April 2000
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
05 April 2013
Punjab And Sind Bank
0
13 April 2000
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
05 April 2013
Punjab And Sind Bank
0
13 April 2000
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
05 April 2013
Punjab And Sind Bank
0
13 April 2000
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0
08 March 1995
Oriental Bank Of Commerce
0

Documents

Form MGT-7-31032021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form AOC-4-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Evidence of cessation;-14062019
Notice of resignation;-14062019
Optional Attachment-(2)-14062019
Form DIR-12-14062019_signed
Form DIR-12-14012019_signed
Form MGT-7-14012019_signed
Form AOC-4-13012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Form ADT-1-04122017_signed
List of share holders, debenture holders;-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
Copy of the intimation sent by company-29112017
Copy of resolution passed by the company-29112017
Copy of written consent given by auditor-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032017
Form AOC-4-07032017_signed
Form MGT-7-26022017_signed