Company Information

CIN
Status
Date of Incorporation
21 April 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,738,500
Authorised Capital
10,000,000

Directors

Vimla Badlani
Vimla Badlani
Director
over 27 years ago

Past Directors

Ashish Badlani
Ashish Badlani
Additional Director
over 10 years ago
Dipesh Badlani
Dipesh Badlani
Additional Director
almost 13 years ago
Pradeep Badlani
Pradeep Badlani
Director
over 30 years ago
Jaya Badlani
Jaya Badlani
Director
over 30 years ago

Charges

0
02 February 2017
Kotak Mahindra Bank Limited
3 Crore
11 December 1995
State Bank Of Indore
1 Lak
23 March 2007
Small Industries Development Bank Of India
2 Crore
29 June 2022
Others
0
02 February 2017
Others
0
23 March 2007
Small Industries Development Bank Of India
0
11 December 1995
State Bank Of Indore
0
29 June 2022
Others
0
02 February 2017
Others
0
23 March 2007
Small Industries Development Bank Of India
0
11 December 1995
State Bank Of Indore
0

Documents

Form CHG-4-22102020_signed
Letter of the charge holder stating that the amount has been satisfied-19102020
Form INC-22-27072020_signed
Copies of the utility bills as mentioned above (not older than two months)-27072020
Optional Attachment-(1)-27072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27072020
Form DPT-3-18062020-signed
List of share holders, debenture holders;-07122019
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form CHG-4-22042019_signed
Letter of the charge holder stating that the amount has been satisfied-22042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190422
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
List of share holders, debenture holders;-08122018
Directors report as per section 134(3)-08122018
Form MGT-7-08122018_signed
Form AOC-4-08122018_signed
Form AOC-4-10012018_signed
Directors report as per section 134(3)-05012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Form ADT-1-18102017_signed
Copy of resolution passed by the company-18102017
Copy of the intimation sent by company-18102017
Copy of written consent given by auditor-18102017
Form CHG-1-06042017_signed