Company Information

CIN
Status
Date of Incorporation
29 June 2001
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Anuj Jasuja
Anuj Jasuja
Director/Designated Partner
over 2 years ago
Ravi Jasuja
Ravi Jasuja
Director/Designated Partner
over 2 years ago
Amit Kumar Jasuja
Amit Kumar Jasuja
Director/Designated Partner
over 2 years ago
Sunil Jasuja
Sunil Jasuja
Director
over 24 years ago

Past Directors

Arjun Das Jasuja
Arjun Das Jasuja
Additional Director
about 8 years ago
Anil Jasuja
Anil Jasuja
Director
almost 10 years ago

Charges

8 Crore
23 February 2017
Central Bank Of India
4 Crore
22 October 2012
Hdfc Bank Limited
2 Crore
18 November 2006
State Bank Of India
3 Crore
25 October 2004
Union Bank Of India
30 Lak
21 November 2003
Union Bank Of India
1 Crore
05 June 2020
Central Bank Of India
90 Lak
12 May 2020
Central Bank Of India
49 Lak
10 January 2023
Hdfc Bank Limited
0
12 May 2020
Others
0
22 October 2012
Hdfc Bank Limited
0
05 June 2020
Others
0
21 November 2003
Union Bank Of India
0
18 November 2006
State Bank Of India
0
23 February 2017
Others
0
25 October 2004
Union Bank Of India
0
10 January 2023
Hdfc Bank Limited
0
12 May 2020
Others
0
22 October 2012
Hdfc Bank Limited
0
05 June 2020
Others
0
21 November 2003
Union Bank Of India
0
18 November 2006
State Bank Of India
0
23 February 2017
Others
0
25 October 2004
Union Bank Of India
0
10 January 2023
Hdfc Bank Limited
0
12 May 2020
Others
0
22 October 2012
Hdfc Bank Limited
0
05 June 2020
Others
0
21 November 2003
Union Bank Of India
0
18 November 2006
State Bank Of India
0
23 February 2017
Others
0
25 October 2004
Union Bank Of India
0

Documents

Form CHG-1-12062020_signed
Instrument(s) of creation or modification of charge;-12062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Form CHG-1-20052020_signed
Instrument(s) of creation or modification of charge;-20052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200520
Form MGT-7-28122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DIR-12-22062019_signed
Notice of resignation;-15062019
Evidence of cessation;-15062019
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-25122018
Form CHG-1-31032018
Instrument(s) of creation or modification of charge;-31032018
Optional Attachment-(1)-31032018
Form DIR-12-06122017_signed
Form MGT-7-06122017_signed
Optional Attachment-(1)-05122017
Letter of appointment;-05122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122017
Form AOC-4-02122017_signed
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017