Company Information

CIN
Status
Date of Incorporation
28 April 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,547,000
Authorised Capital
4,000,000

Directors

Chaman Bansal
Chaman Bansal
Director/Designated Partner
over 2 years ago
Gayatri Agrawal
Gayatri Agrawal
Director
over 2 years ago
Abhay Agrawal
Abhay Agrawal
Director/Designated Partner
over 3 years ago
Vaijanti Devi Bansal
Vaijanti Devi Bansal
Director/Designated Partner
over 6 years ago
Sushma Bansal
Sushma Bansal
Director/Designated Partner
over 6 years ago
Seema Bansal
Seema Bansal
Director
over 6 years ago
Ruby Agrawal
Ruby Agrawal
Director
about 20 years ago

Charges

1 Crore
19 September 2016
Uco Bank
80 Lak
07 October 2008
Uco Bank
75 Lak
02 March 2007
Uco Bank
6 Crore
27 November 2012
Uco Bank
6 Crore
14 March 2000
Central Bank Of India
9 Lak
04 September 1999
Central Bank Of India
40 Lak
18 November 2002
Central Bank Of India
25 Lak
18 November 2002
Central Bank Of India
10 Lak
04 June 2021
Uco Bank
17 Lak
22 March 2021
Uco Bank
17 Lak
04 March 2023
Uco Bank
0
08 June 2022
Uco Bank
0
30 March 2022
Uco Bank
0
22 March 2021
Uco Bank
0
04 June 2021
Uco Bank
0
19 September 2016
Uco Bank
0
02 March 2007
Uco Bank
0
18 November 2002
Central Bank Of India
0
27 November 2012
Uco Bank
0
18 November 2002
Central Bank Of India
0
14 March 2000
Central Bank Of India
0
04 September 1999
Central Bank Of India
0
07 October 2008
Uco Bank
0
04 March 2023
Uco Bank
0
08 June 2022
Uco Bank
0
30 March 2022
Uco Bank
0
22 March 2021
Uco Bank
0
04 June 2021
Uco Bank
0
19 September 2016
Uco Bank
0
02 March 2007
Uco Bank
0
18 November 2002
Central Bank Of India
0
27 November 2012
Uco Bank
0
18 November 2002
Central Bank Of India
0
14 March 2000
Central Bank Of India
0
04 September 1999
Central Bank Of India
0
07 October 2008
Uco Bank
0

Documents

Form ADT-1-05032021_signed
Form ADT-1-14122020_signed
Copy of resolution passed by the company-14122020
Copy of the intimation sent by company-14122020
Copy of written consent given by auditor-14122020
Copy of the intimation sent by company-11122020
Copy of resolution passed by the company-11122020
Copy of written consent given by auditor-11122020
Form DPT-3-26112019-signed
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052019
Optional Attachment-(2)-08052019
Optional Attachment-(1)-08052019
Form DIR-12-08052019_signed
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-01122017_signed
Form MGT-7-27112017_signed
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form CHG-1-11022017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170211