Company Information

CIN
Status
Date of Incorporation
15 November 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
14,000,000

Directors

Jayeshkumar Babubhai Malani
Jayeshkumar Babubhai Malani
Director/Designated Partner
about 19 years ago

Past Directors

Manishkumar Babulal Mangroliya
Manishkumar Babulal Mangroliya
Additional Director
over 7 years ago
Rushitkumar Babubhai Mangroliya
Rushitkumar Babubhai Mangroliya
Director
about 11 years ago
Jitendra Vindorai Patel
Jitendra Vindorai Patel
Director
about 19 years ago
Mansukhbhai Babubhai Kakadiya
Mansukhbhai Babubhai Kakadiya
Director
about 19 years ago
Hareshbhai Manubhai Vora
Hareshbhai Manubhai Vora
Director
about 19 years ago

Charges

3 Crore
12 January 2010
Canara Bank
60 Thousand
01 September 2012
Canara Bank
3 Crore
07 October 2017
Indusind Bank Limited
1 Crore
27 October 2015
Indusind Bank Limited
2 Crore
23 February 2010
Canara Bank
4 Crore
08 December 2008
Canara Bank
2 Crore
27 November 2009
Canara Bank
4 Lak
27 October 2015
Others
0
12 January 2010
Canara Bank
0
01 September 2012
Canara Bank
0
27 November 2009
Canara Bank
0
23 February 2010
Canara Bank
0
07 October 2017
Others
0
08 December 2008
Canara Bank
0
27 October 2015
Others
0
12 January 2010
Canara Bank
0
01 September 2012
Canara Bank
0
27 November 2009
Canara Bank
0
23 February 2010
Canara Bank
0
07 October 2017
Others
0
08 December 2008
Canara Bank
0
27 October 2015
Others
0
12 January 2010
Canara Bank
0
01 September 2012
Canara Bank
0
27 November 2009
Canara Bank
0
23 February 2010
Canara Bank
0
07 October 2017
Others
0
08 December 2008
Canara Bank
0

Documents

List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DIR-12-29112019
Form DPT-3-07112019-signed
Form DPT-3-01112019-signed
Form MGT-14-10102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102019
Auditor?s certificate-15072019
Auditor?s certificate-30062019
Directors report as per section 134(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Optional Attachment-(1)-10122018
Optional Attachment-(2)-10122018
List of share holders, debenture holders;-10122018
Form DIR-12-10122018_signed
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Form DIR-12-29102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102018
Declaration by first director-29102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032018
Form DIR-12-29032018
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017