Company Information

CIN
Status
Date of Incorporation
08 September 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
110,000
Authorised Capital
10,000,000

Directors

Praveen Mehta
Praveen Mehta
Director/Designated Partner
over 2 years ago

Past Directors

Sarabjit Singh
Sarabjit Singh
Additional Director
over 8 years ago
Ajinder Kaur
Ajinder Kaur
Additional Director
over 10 years ago
Deepak Singh
Deepak Singh
Additional Director
almost 14 years ago
Jagmohan Gadhok
Jagmohan Gadhok
Director
about 14 years ago
Shiv Kumar
Shiv Kumar
Director
about 17 years ago
Nima Rana
Nima Rana
Director
about 19 years ago

Charges

2 Crore
03 December 2018
Icici Bank Limited
10 Lak
31 August 2016
Hdfc Bank Limited
18 Lak
26 August 2016
Kotak Mahindra Prime Limited
2 Lak
30 July 2016
Icici Bank Limited
49 Lak
28 January 2016
Central Bank Of India
3 Lak
24 September 2015
Hdfc Bank Limited
20 Lak
15 September 2015
Hdfc Bank Limited
8 Lak
28 May 2015
Icici Bank Limited
4 Lak
16 August 2013
City Union Bank Limited
1 Crore
19 November 2015
Icici Bank Limited
7 Lak
18 April 2016
Hdfc Bank Limited
1 Crore
20 August 2020
Icici Bank Limited
3 Lak
09 July 2021
Hdfc Bank Limited
50 Lak
03 June 2021
Tata Capital Financial Services Limited
1 Crore
07 September 2023
Tata Capital Financial Services Limited
0
20 June 2023
Tata Capital Financial Services Limited
0
20 June 2023
Tata Capital Financial Services Limited
0
25 June 2022
Tata Capital Financial Services Limited
0
31 August 2016
Hdfc Bank Limited
0
18 April 2016
Hdfc Bank Limited
0
28 January 2016
Others
0
26 August 2016
Others
0
20 August 2020
Others
0
24 September 2015
Hdfc Bank Limited
0
09 July 2021
Hdfc Bank Limited
0
03 June 2021
Tata Capital Financial Services Limited
0
03 December 2018
Others
0
15 September 2015
Hdfc Bank Limited
0
16 August 2013
City Union Bank Limited
0
28 May 2015
Icici Bank Limited
0
30 July 2016
Others
0
19 November 2015
Icici Bank Limited
0
07 September 2023
Tata Capital Financial Services Limited
0
20 June 2023
Tata Capital Financial Services Limited
0
20 June 2023
Tata Capital Financial Services Limited
0
25 June 2022
Tata Capital Financial Services Limited
0
31 August 2016
Hdfc Bank Limited
0
18 April 2016
Hdfc Bank Limited
0
28 January 2016
Others
0
26 August 2016
Others
0
20 August 2020
Others
0
24 September 2015
Hdfc Bank Limited
0
09 July 2021
Hdfc Bank Limited
0
03 June 2021
Tata Capital Financial Services Limited
0
03 December 2018
Others
0
15 September 2015
Hdfc Bank Limited
0
16 August 2013
City Union Bank Limited
0
28 May 2015
Icici Bank Limited
0
30 July 2016
Others
0
19 November 2015
Icici Bank Limited
0

Documents

Form DPT-3-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Form CHG-1-09102020_signed
Instrument(s) of creation or modification of charge;-07102020
Optional Attachment-(1)-07102020
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-17092020
Form CHG-4-14092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200914
Letter of the charge holder stating that the amount has been satisfied-08092020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form AOC-4-24112019_signed
Form DPT-3-06112019-signed
Form DPT-3-04112019-signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Copy of the intimation sent by company-07102019
Form CHG-4-05092019_signed
Letter of the charge holder stating that the amount has been satisfied-29082019
Auditor?s certificate-02072019
Auditor?s certificate-30062019
Form ADT-1-14052019
Copy of written consent given by auditor-14052019
Copy of resolution passed by the company-14052019
Form DIR-12-28032019_signed
Notice of resignation;-26032019