Company Information

CIN
Status
Date of Incorporation
28 March 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
36,100,000
Authorised Capital
44,000,000

Directors

Gurjeet Singh Chhabra
Gurjeet Singh Chhabra
Director/Designated Partner
over 3 years ago
Riya Chhabra
Riya Chhabra
Director
about 13 years ago
Keshav Nachani
Keshav Nachani
Director
over 19 years ago

Past Directors

Prabjot Kaur Chhabra
Prabjot Kaur Chhabra
Director
about 16 years ago
Kamal Nachani
Kamal Nachani
Director
over 19 years ago

Charges

105 Crore
29 March 2018
Indiabulls Commercial Credit Limited
75 Lak
29 March 2018
Indiabulls Commercial Credit Limited
100 Crore
07 March 2015
Syndicate Bank
60 Crore
30 October 2006
State Bank Of India
20 Crore
04 July 2011
State Bank Of India
29 Crore
18 March 2014
State Bank Of India - Commercial Branch
14 Crore
12 June 2020
Indiabulls Commercial Credit Limited
5 Crore
21 March 2020
Syndicate Bank
100 Crore
06 January 2022
Canara Bank
0
29 March 2018
Others
0
12 June 2020
Others
0
21 March 2020
Syndicate Bank
0
04 July 2011
State Bank Of India
0
18 March 2014
State Bank Of India - Commercial Branch
0
07 March 2015
Syndicate Bank
0
29 March 2018
Others
0
30 October 2006
State Bank Of India
0
06 January 2022
Canara Bank
0
29 March 2018
Others
0
12 June 2020
Others
0
21 March 2020
Syndicate Bank
0
04 July 2011
State Bank Of India
0
18 March 2014
State Bank Of India - Commercial Branch
0
07 March 2015
Syndicate Bank
0
29 March 2018
Others
0
30 October 2006
State Bank Of India
0
06 January 2022
Canara Bank
0
29 March 2018
Others
0
12 June 2020
Others
0
21 March 2020
Syndicate Bank
0
04 July 2011
State Bank Of India
0
18 March 2014
State Bank Of India - Commercial Branch
0
07 March 2015
Syndicate Bank
0
29 March 2018
Others
0
30 October 2006
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210101
Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-18042020_signed
Optional Attachment-(2)-18042020
Optional Attachment-(1)-18042020
Instrument(s) of creation or modification of charge;-18042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200418
Form CHG-4-17042020_signed
Letter of the charge holder stating that the amount has been satisfied-17042020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Approval letter for extension of AGM;-24122019
XBRL document in respect Consolidated financial statement-23122019
Approval letter of extension of financial year of AGM-23122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122019
Optional Attachment-(1)-23122019
Form AOC-4(XBRL)-23122019_signed
Form DPT-3-13092019-signed
XBRL document in respect Consolidated financial statement-30122018
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form MGT-7-30122018_signed
Form AOC-4(XBRL)-30122018_signed
Form INC-22-28112018_signed
Copies of the utility bills as mentioned above (not older than two months)-28112018
Copy of board resolution authorizing giving of notice-28112018
Optional Attachment-(1)-28112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28112018