Company Information

CIN
Status
Date of Incorporation
01 April 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Shashank Mehta
Shashank Mehta
Director
over 2 years ago
Deepika Mehta
Deepika Mehta
Director
over 32 years ago
Hitesh Mehta
Hitesh Mehta
Director/Designated Partner
over 32 years ago

Charges

3 Crore
29 June 2015
State Bank Of India
9 Lak
22 January 2015
Hdfc Bank Limited
86 Lak
02 September 1998
State Bank Of India
3 Crore
17 November 1994
State Bank Of India
10 Lak
06 August 1994
State Bank Of India
2 Lak
13 February 2023
Others
0
21 March 2022
Others
0
05 May 2022
Others
0
02 September 1998
Others
0
29 June 2015
State Bank Of India
0
04 December 2021
Others
0
22 January 2015
Hdfc Bank Limited
0
06 August 1994
State Bank Of India
0
17 November 1994
State Bank Of India
0
13 February 2023
Others
0
21 March 2022
Others
0
05 May 2022
Others
0
02 September 1998
Others
0
29 June 2015
State Bank Of India
0
04 December 2021
Others
0
22 January 2015
Hdfc Bank Limited
0
06 August 1994
State Bank Of India
0
17 November 1994
State Bank Of India
0
13 February 2023
Others
0
21 March 2022
Others
0
05 May 2022
Others
0
02 September 1998
Others
0
29 June 2015
State Bank Of India
0
04 December 2021
Others
0
22 January 2015
Hdfc Bank Limited
0
06 August 1994
State Bank Of India
0
17 November 1994
State Bank Of India
0

Documents

Form MGT-7-07012021_signed
Form AOC-4-06012021_signed
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Approval letter for extension of AGM;-28122020
Directors report as per section 134(3)-28122020
Approval letter of extension of financial year or AGM-28122020
Form DPT-3-15122020_signed
Form DPT-3-21072020-signed
Form DPT-3-08062020-signed
Form MGT-7-23112019_signed
Form AOC-4-20112019_signed
Form ADT-1-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Instrument(s) of creation or modification of charge;-04082018
Form CHG-1-04082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180804
Form CHG-4-21022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
Letter of the charge holder stating that the amount has been satisfied-20022018