Company Information

CIN
Status
Date of Incorporation
20 December 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 August 2023
Paid Up Capital
13,931,750
Authorised Capital
20,000,000

Directors

Mahendra Bulchandani
Mahendra Bulchandani
Director
over 2 years ago
Sanjay Kumar Bulchandani
Sanjay Kumar Bulchandani
Director
almost 30 years ago

Past Directors

Sheetal Bulchandani
Sheetal Bulchandani
Director
about 16 years ago
Mahesh Kumar Dewani
Mahesh Kumar Dewani
Director
almost 22 years ago

Charges

19 Crore
07 October 2015
State Bank Of India
6 Crore
22 March 2013
Housing Development Finance Corporation Limited
11 Crore
24 February 2011
Housing And Urban Development Corporation Limited
8 Crore
18 April 2000
State Bank Of Mysore
12 Lak
10 September 2010
State Bank Of Mysore
65 Lak
14 July 2005
State Bank Of Mysore
1 Crore
10 September 2010
State Bank Of Mysore
0
22 March 2013
Housing Development Finance Corporation Limited
0
07 October 2015
State Bank Of India
0
14 July 2005
State Bank Of Mysore
0
18 April 2000
State Bank Of Mysore
0
24 February 2011
Housing And Urban Development Corporation Limited
0
10 September 2010
State Bank Of Mysore
0
22 March 2013
Housing Development Finance Corporation Limited
0
07 October 2015
State Bank Of India
0
14 July 2005
State Bank Of Mysore
0
18 April 2000
State Bank Of Mysore
0
24 February 2011
Housing And Urban Development Corporation Limited
0
10 September 2010
State Bank Of Mysore
0
22 March 2013
Housing Development Finance Corporation Limited
0
07 October 2015
State Bank Of India
0
14 July 2005
State Bank Of Mysore
0
18 April 2000
State Bank Of Mysore
0
24 February 2011
Housing And Urban Development Corporation Limited
0

Documents

Form ADT-1-19062020_signed
Copy of written consent given by auditor-19062020
Copy of resolution passed by the company-19062020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
List of share holders, debenture holders;-31012018
Form MGT-7-31012018_signed
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form AOC-4-27122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
List of share holders, debenture holders;-28122016
Directors report as per section 134(3)-28122016
Form MGT-7-28122016_signed
Form AOC-4-28122016_signed
Form MGT-7-091215.OCT
Form AOC-4-081215.OCT
Optional Attachment 2-131015.PDF
Optional Attachment 3-131015.PDF
Optional Attachment 1-131015.PDF
Instrument of creation or modification of charge-131015.PDF