Company Information

CIN
Status
Date of Incorporation
18 November 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Sumit Mantri
Sumit Mantri
Director
over 2 years ago
Satyanarayan Mantri
Satyanarayan Mantri
Director
over 2 years ago
Shanti Devi Mantri
Shanti Devi Mantri
Director
almost 16 years ago
Mangal Mantri
Mangal Mantri
Director
almost 16 years ago
Kalyanmal Mantri
Kalyanmal Mantri
Director
over 17 years ago
Gopal Krishna Mantri
Gopal Krishna Mantri
Director
about 26 years ago

Past Directors

Gopal Krishan Birla
Gopal Krishan Birla
Director
about 26 years ago

Charges

0
11 December 2008
Axis Bank Limited
3 Crore
22 March 2001
State Bank Of Indore
15 Lak
10 March 2006
State Bank Of Indore
36 Lak
01 November 2001
State Bank Of Indore
4 Lak
12 March 2003
State Bank Of Indore
29 Lak
22 March 2001
State Bank Of Indore
5 Lak
22 March 2001
State Bank Of Indore
0
11 December 2008
Axis Bank Limited
0
01 November 2001
State Bank Of Indore
0
12 March 2003
State Bank Of Indore
0
10 March 2006
State Bank Of Indore
0
22 March 2001
State Bank Of Indore
0
22 March 2001
State Bank Of Indore
0
11 December 2008
Axis Bank Limited
0
01 November 2001
State Bank Of Indore
0
12 March 2003
State Bank Of Indore
0
10 March 2006
State Bank Of Indore
0
22 March 2001
State Bank Of Indore
0
22 March 2001
State Bank Of Indore
0
11 December 2008
Axis Bank Limited
0
01 November 2001
State Bank Of Indore
0
12 March 2003
State Bank Of Indore
0
10 March 2006
State Bank Of Indore
0
22 March 2001
State Bank Of Indore
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-07122019_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 DPT-3-29102019-signed
Optional Attachment-(1)-24112018
Optional Attachment-(2)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
List of share holders, debenture holders;-24112018
Directors report as per section 134(3)-24112018
Form AOC-4-24112018_signed
Form MGT-7-24112018_signed
Form MGT-7-31032018_signed
Form AOC-4-31032018_signed
List of share holders, debenture holders;-29032018
Optional Attachment-(1)-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Directors report as per section 134(3)-29032018
Form CHG-4-22022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180222
Letter of the charge holder stating that the amount has been satisfied-19022018
Form MGT-14-27122016_signed
Form MGT-7-27122016_signed
Form AOC-4-27122016_signed
Optional Attachment-(1)-24122016
List of share holders, debenture holders;-24122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122016
Optional Attachment-(1)-23122016
Directors report as per section 134(3)-23122016