Company Information

CIN
Status
Date of Incorporation
03 April 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
425,000
Authorised Capital
500,000

Directors

Naresh Ramchandra Mittal
Naresh Ramchandra Mittal
Director/Designated Partner
over 2 years ago
Ashok Ramchandra Mittal
Ashok Ramchandra Mittal
Individual Promoter
over 23 years ago
Hari Ram Jindal
Hari Ram Jindal
Director
over 23 years ago

Registered Trademarks

Device Of M Jindal Mittal Graha Nirman

[Class : 37] Building Construction, Repair And Maintenance Thereof.

Charges

88 Lak
24 August 2016
Icici Bank Limited
25 Crore
07 May 2016
Bajaj Finance Limited
15 Crore
12 December 2019
Bank Of India
88 Lak
07 May 2016
Others
0
12 December 2019
Bank Of India
0
24 August 2016
Others
0
07 May 2016
Others
0
12 December 2019
Bank Of India
0
24 August 2016
Others
0
07 May 2016
Others
0
12 December 2019
Bank Of India
0
24 August 2016
Others
0

Documents

Form DPT-3-05012021_signed
Form ADT-1-27122020_signed
Copy of resolution passed by the company-26122020
Copy of written consent given by auditor-26122020
Form ADT-3-17102020_signed
Resignation letter-13102020
Form DPT-3-12032020-signed
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-06012020_signed
Form CHG-4-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Letter of the charge holder stating that the amount has been satisfied-30122019
Directors report as per section 134(3)-28112019
Company CSR policy as per section 135(4)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of other Entity(s)-28112019
Form AOC-4-02122019_signed
Form MGT-7-12012019_signed
Form AOC-4-11012019_signed
Optional Attachment-(1)-28122018
Company CSR policy as per section 135(4)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-30112017
Optional Attachment-(1)-30112017