Company Information

CIN
Status
Date of Incorporation
23 November 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,600,000

Directors

Nitin Kewalsingh Sisodiya
Nitin Kewalsingh Sisodiya
Director
about 12 years ago

Past Directors

Vinayak Narayanrao Kadu
Vinayak Narayanrao Kadu
Additional Director
over 7 years ago
Pankaj Vasantrao Chinawalkar
Pankaj Vasantrao Chinawalkar
Additional Director
over 7 years ago
Yashwant Yadav
Yashwant Yadav
Director
over 11 years ago
Nagraj Bhatu Patil
Nagraj Bhatu Patil
Director
almost 12 years ago
Ajay Yadav
Ajay Yadav
Director
about 12 years ago
Deepak Vasantrao Kadam
Deepak Vasantrao Kadam
Director
about 15 years ago

Charges

1 Crore
06 May 2016
The Svc Cooperative Bank Ltd
45 Lak
14 February 2015
The Svc Cooperative Bank Ltd
45 Lak
18 February 2020
Union Bank Of India
1 Crore
06 May 2016
Others
0
14 February 2015
Others
0
18 February 2020
Others
0
06 May 2016
Others
0
14 February 2015
Others
0
18 February 2020
Others
0
06 May 2016
Others
0
14 February 2015
Others
0
18 February 2020
Others
0
06 May 2016
Others
0
14 February 2015
Others
0
18 February 2020
Others
0
06 May 2016
Others
0
14 February 2015
Others
0
18 February 2020
Others
0

Documents

Form DPT-3-30122020_signed
Letter of the charge holder stating that the amount has been satisfied-03072020
Form CHG-4-03072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200703
Form CHG-1-13032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Instrument(s) of creation or modification of charge;-06032020
Optional Attachment-(1)-06032020
Form MGT-14-04022020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012020
Altered articles of association-28012020
Form AOC-4-29112019_signed
Form MGT-7-29112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-16072019-signed
Form DIR-12-26062019_signed
Notice of resignation;-25062019
Evidence of cessation;-25062019
Optional Attachment-(1)-25062019
Form DIR-12-29042019_signed
Optional Attachment-(1)-23042019
Notice of resignation;-23042019
Evidence of cessation;-23042019
Form AOC-4-15112018_signed
Form MGT-7-15112018_signed
Optional Attachment-(1)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Directors report as per section 134(3)-14112018