Company Information

CIN
Status
Date of Incorporation
07 February 2001
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2017
Last Annual Meeting
27 September 2017
Paid Up Capital
25,600,000
Authorised Capital
30,000,000

Directors

Mehraz Khan
Mehraz Khan
Director
almost 15 years ago
Collins Thomas Mathew
Collins Thomas Mathew
Director
almost 15 years ago

Past Directors

Piyush Kumar Gupta
Piyush Kumar Gupta
Director
almost 15 years ago
Jyoti Agrawal
Jyoti Agrawal
Director
over 24 years ago
Prashant Agrawal
Prashant Agrawal
Director
almost 25 years ago
Dinesh Agrawal
Dinesh Agrawal
Director
almost 25 years ago
Pragati Agrawal
Pragati Agrawal
Director
almost 25 years ago

Charges

18 Crore
28 March 2010
Idbi Bank Limited
3 Crore
20 January 2010
Allahabad Bank
14 Crore
26 August 2009
Idbi Bank Limited
50 Lak
15 January 2007
Uco Bank
9 Crore
15 October 2005
Icici Bank Ltd.
2 Crore
16 July 2001
State Bank Of India
62 Lak
15 January 2007
Uco Bank
0
28 March 2010
Idbi Bank Limited
0
15 October 2005
Icici Bank Ltd.
0
16 July 2001
State Bank Of India
0
26 August 2009
Idbi Bank Limited
0
20 January 2010
Allahabad Bank
0
15 January 2007
Uco Bank
0
28 March 2010
Idbi Bank Limited
0
15 October 2005
Icici Bank Ltd.
0
16 July 2001
State Bank Of India
0
26 August 2009
Idbi Bank Limited
0
20 January 2010
Allahabad Bank
0
15 January 2007
Uco Bank
0
28 March 2010
Idbi Bank Limited
0
15 October 2005
Icici Bank Ltd.
0
16 July 2001
State Bank Of India
0
26 August 2009
Idbi Bank Limited
0
20 January 2010
Allahabad Bank
0

Documents

Form ADT-3-01012018-signed
Resignation letter-11122017
Optional Attachment-(1)-11122017
Form MGT-7-06122017_signed
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form ADT-1-26112017_signed
Optional Attachment-(1)-26112017
Copy of resolution passed by the company-26112017
Copy of the intimation sent by company-26112017
Resignation letter-26112017
Copy of written consent given by auditor-26112017
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form AOC-4-28112016
Form MGT-7-241215.OCT
Form AOC-4-191215.OCT
Form ADT-1-191215.OCT
Form AOC-4A-181215.PDF
Copy Of Financial Statements as per section 134-181215.PDF
Form23AC-271014 for the FY ending on-310314.OCT
FormSchV-271014 for the FY ending on-310314.OCT
Form66-251014 for the FY ending on-310314.OCT
Letter of the charge holder-211113.PDF
Form 17-211113.OCT
Memorandum of satisfaction of Charge-211113.PDF