Company Information

CIN
Status
Date of Incorporation
19 August 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,741,300
Authorised Capital
5,000,000

Directors

Jaivinder Singh Bhatia
Jaivinder Singh Bhatia
Director/Designated Partner
almost 3 years ago
Om Purohit
Om Purohit
Director/Designated Partner
about 6 years ago
Gurveen Kaur Bhatia
Gurveen Kaur Bhatia
Director
about 13 years ago

Charges

16 Crore
31 March 2016
Punjab & Sind Bank
14 Crore
31 March 2015
Punjab & Sind Bank
3 Crore
16 August 2004
Punjab & Sindi Bank
1 Crore
21 September 2011
The Karur Vysya Bank Limited
7 Crore
16 July 2010
Uco Bank
1 Crore
25 August 2021
Hdfc Bank Limited
2 Crore
08 July 2021
Hdfc Bank Limited
14 Crore
08 July 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
31 March 2016
Others
0
31 March 2015
Punjab & Sind Bank
0
21 September 2011
The Karur Vysya Bank Limited
0
16 August 2004
Punjab & Sindi Bank
0
16 July 2010
Uco Bank
0
08 July 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
31 March 2016
Others
0
31 March 2015
Punjab & Sind Bank
0
21 September 2011
The Karur Vysya Bank Limited
0
16 August 2004
Punjab & Sindi Bank
0
16 July 2010
Uco Bank
0
08 July 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
31 March 2016
Others
0
31 March 2015
Punjab & Sind Bank
0
21 September 2011
The Karur Vysya Bank Limited
0
16 August 2004
Punjab & Sindi Bank
0
16 July 2010
Uco Bank
0
08 July 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
31 March 2016
Others
0
31 March 2015
Punjab & Sind Bank
0
21 September 2011
The Karur Vysya Bank Limited
0
16 August 2004
Punjab & Sindi Bank
0
16 July 2010
Uco Bank
0
08 July 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
31 March 2016
Others
0
31 March 2015
Punjab & Sind Bank
0
21 September 2011
The Karur Vysya Bank Limited
0
16 August 2004
Punjab & Sindi Bank
0
16 July 2010
Uco Bank
0

Documents

Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Instrument(s) of creation or modification of charge;-21122019
Form CHG-1-21122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191221
Form DIR-12-07122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL document in respect Consolidated financial statement-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form DPT-3-05112019-signed
Form DPT-3-14102019-signed
Optional Attachment-(1)-16072019
Evidence of cessation;-16072019
Form DIR-11-16072019_signed
Proof of dispatch-16072019
Form DIR-12-16072019_signed
Notice of resignation;-16072019
Notice of resignation filed with the company-16072019
Acknowledgement received from company-16072019
Optional Attachment-(2)-15072019
Form DIR-12-15072019_signed
Optional Attachment-(1)-15072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072019
Declaration by first director-15072019
Auditor?s certificate-30062019
Form ADT-1-14022019_signed
Form MGT-14-14022019_signed
Copy of written consent given by auditor-14022019
Copy of the intimation sent by company-14022019