Company Information

CIN
Status
Date of Incorporation
22 December 1989
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
7,500,000

Directors

Subodh Nema
Subodh Nema
Director
over 13 years ago
Ajay Singh Gaikwad
Ajay Singh Gaikwad
Director
about 32 years ago
Anjali Dubey
Anjali Dubey
Director
almost 36 years ago

Past Directors

Gaura Dubey
Gaura Dubey
Director
almost 19 years ago
Vishwanath Kunjilal Dubey
Vishwanath Kunjilal Dubey
Director
about 28 years ago

Charges

76 Crore
05 December 2018
Hdfc Bank Limited
55 Crore
28 September 2016
Punjab National Bank
6 Crore
23 August 2007
State Bank Of Patiala
15 Crore
06 December 2008
Bank Of India Narmada Branch
85 Crore
25 March 1994
Dena Bank
1 Crore
05 December 2018
Hdfc Bank Limited
0
25 March 1994
Dena Bank
0
06 December 2008
Bank Of India Narmada Branch
0
28 September 2016
Others
0
23 August 2007
State Bank Of Patiala
0
05 December 2018
Hdfc Bank Limited
0
25 March 1994
Dena Bank
0
06 December 2008
Bank Of India Narmada Branch
0
28 September 2016
Others
0
23 August 2007
State Bank Of Patiala
0

Documents

Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Form DIR-12-04022019_signed
Form AOC-4-28012019_signed
Form MGT-7-28012019_signed
List of share holders, debenture holders;-25012019
Directors report as per section 134(3)-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Form CHG-1-08012019_signed
Optional Attachment-(1)-07012019
Instrument(s) of creation or modification of charge;-07012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190107
Form DIR-12-25082018_signed
Evidence of cessation;-21082018
Form CHG-4-16062018_signed
Letter of the charge holder stating that the amount has been satisfied-16062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180616
Form MGT-7-27032018_signed
Form AOC-4-27032018_signed
Directors report as per section 134(3)-24032018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-24032018
Optional Attachment-(1)-24032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032018
Copy of MGT-8-24032018