Company Information

CIN
Status
Date of Incorporation
22 January 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
621,000
Authorised Capital
3,000,000

Directors

Umakant Garg
Umakant Garg
Director
over 23 years ago
Satyanarayan Garg
Satyanarayan Garg
Director
over 23 years ago
Lokendra Kumar Garg
Lokendra Kumar Garg
Director
almost 30 years ago

Charges

4 Crore
04 March 2017
Hdfc Bank Limited
89 Lak
31 December 2016
Hdfc Bank Limited
23 Lak
17 November 2015
Sundaram Finance Limited
8 Lak
30 September 2015
Sundaram Finance Limited
30 Lak
30 September 2015
Sundaram Finance Limited
30 Lak
30 September 2015
Sundaram Finance Limited
30 Lak
23 September 2015
Sundaram Finance Limited
29 Lak
18 September 2015
Hdfc Bank Limited
27 Lak
10 February 2009
Hdfc Bank Limited
1 Crore
18 September 2015
Others
0
30 September 2015
Others
0
30 September 2015
Others
0
23 September 2015
Others
0
10 February 2009
Hdfc Bank Limited
0
30 September 2015
Others
0
31 December 2016
Hdfc Bank Limited
0
04 March 2017
Hdfc Bank Limited
0
17 November 2015
Others
0
18 September 2015
Others
0
30 September 2015
Others
0
30 September 2015
Others
0
23 September 2015
Others
0
10 February 2009
Hdfc Bank Limited
0
30 September 2015
Others
0
31 December 2016
Hdfc Bank Limited
0
04 March 2017
Hdfc Bank Limited
0
17 November 2015
Others
0
18 September 2015
Others
0
30 September 2015
Others
0
30 September 2015
Others
0
23 September 2015
Others
0
10 February 2009
Hdfc Bank Limited
0
30 September 2015
Others
0
31 December 2016
Hdfc Bank Limited
0
04 March 2017
Hdfc Bank Limited
0
17 November 2015
Others
0
18 September 2015
Others
0
30 September 2015
Others
0
30 September 2015
Others
0
23 September 2015
Others
0
10 February 2009
Hdfc Bank Limited
0
30 September 2015
Others
0
31 December 2016
Hdfc Bank Limited
0
04 March 2017
Hdfc Bank Limited
0
17 November 2015
Others
0

Documents

Form ADT-1-09102020_signed
Optional Attachment-(2)-09102020
Optional Attachment-(3)-09102020
List of share holders, debenture holders;-09102020
Copy of written consent given by auditor-09102020
Copy of the intimation sent by company-09102020
Optional Attachment-(1)-09102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
Directors report as per section 134(3)-09102020
Copy of resolution passed by the company-09102020
Form AOC-4-09102020_signed
Form MGT-7-09102020_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form MGT-7-12042018_signed
Form AOC-4-12042018_signed
Directors report as per section 134(3)-06042018
List of share holders, debenture holders;-06042018
Optional Attachment-(1)-06042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06042018
Form CHG-1-22062017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170622
Optional Attachment-(1)-21062017
Instrument(s) of creation or modification of charge;-21062017
Form CHG-1-05042017-signed
Optional Attachment-(1)-05042017
Instrument(s) of creation or modification of charge;-05042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170405