Company Information

CIN
Status
Date of Incorporation
12 January 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Vikram Rajkumar Khandelwal
Vikram Rajkumar Khandelwal
Director/Designated Partner
almost 2 years ago
Vasantkumar Hiralal Khandelwal
Vasantkumar Hiralal Khandelwal
Director
over 2 years ago
Rohit Raj Kumar Khandelwal
Rohit Raj Kumar Khandelwal
Director/Designated Partner
over 2 years ago

Past Directors

Gaurang Aalok Khandelwal
Gaurang Aalok Khandelwal
Director
over 7 years ago
Alokkumar Vasantkumar Khandelwal
Alokkumar Vasantkumar Khandelwal
Director
over 21 years ago

Charges

3 Crore
06 August 2015
State Bank Of India
3 Crore
23 February 2008
Sanmitra Urban Co Op Bank Limited
10 Lak
06 August 2015
State Bank Of India
0
23 February 2008
Sanmitra Urban Co Op Bank Limited
0
06 August 2015
State Bank Of India
0
23 February 2008
Sanmitra Urban Co Op Bank Limited
0
06 August 2015
State Bank Of India
0
23 February 2008
Sanmitra Urban Co Op Bank Limited
0
06 August 2015
State Bank Of India
0
23 February 2008
Sanmitra Urban Co Op Bank Limited
0
06 August 2015
State Bank Of India
0
23 February 2008
Sanmitra Urban Co Op Bank Limited
0

Documents

Form 23AC-28102020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23102020
Form DPT-3-30092020-signed
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Form DPT-3-06112019-signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Form DIR-12-07062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
List of share holders, debenture holders;-24112017
Directors report as per section 134(3)-24112017
Form AOC-4-24112017_signed
Form MGT-7-24112017_signed
Instrument(s) of creation or modification of charge;-27052017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170527