Company Information

CIN
Status
Date of Incorporation
28 October 2003
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,500,000
Authorised Capital
27,500,000

Directors

Habib Hussain Kanwaswala
Habib Hussain Kanwaswala
Managing Director
about 22 years ago

Past Directors

Burhanuddin Kanwaswala
Burhanuddin Kanwaswala
Director Appointed In Casual Vacancy
over 9 years ago
Aijaz Hussain Kanwaswala
Aijaz Hussain Kanwaswala
Director
about 14 years ago
Safdar Husain Kanwaswala
Safdar Husain Kanwaswala
Director
about 22 years ago

Charges

8 Crore
10 September 2011
Bank Of Baroda
50 Lak
30 June 2010
Bank Of India
7 Crore
07 January 2008
State Bank Of India
3 Lak
10 July 2007
State Bank Of India
3 Lak
21 April 2004
Bank Of India
2 Lak
02 March 2007
State Bank Of India
1 Crore
07 January 2008
State Bank Of India
0
10 September 2011
Bank Of Baroda
0
10 July 2007
State Bank Of India
0
21 April 2004
Bank Of India
0
30 June 2010
Bank Of India
0
02 March 2007
State Bank Of India
0
07 January 2008
State Bank Of India
0
10 September 2011
Bank Of Baroda
0
10 July 2007
State Bank Of India
0
21 April 2004
Bank Of India
0
30 June 2010
Bank Of India
0
02 March 2007
State Bank Of India
0
07 January 2008
State Bank Of India
0
10 September 2011
Bank Of Baroda
0
10 July 2007
State Bank Of India
0
21 April 2004
Bank Of India
0
30 June 2010
Bank Of India
0
02 March 2007
State Bank Of India
0

Documents

Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-10122019_signed
Form DPT-3-02122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-14-22042019_signed
Form INC-22-22042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copy of board resolution authorizing giving of notice-22042019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-28112017
Form AOC-4-24102016_signed
Directors report as per section 134(3)-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Declaration by first director-20042016
Form DIR-12-20042016_signed
Evidence of cessation;-20042016