Company Information

CIN
Status
Date of Incorporation
28 February 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
532,000
Authorised Capital
5,000,000

Directors

Sanjay Agrawal
Sanjay Agrawal
Director
over 2 years ago
Vishwas Joshi
Vishwas Joshi
Director
over 2 years ago
Vinit Joshi
Vinit Joshi
Director
over 2 years ago

Past Directors

Rajeev Sajjankumar Saraogi
Rajeev Sajjankumar Saraogi
Nominee Director
over 9 years ago

Registered Trademarks

Mid India Construction Pvt. Ltd.... Mid India Construction

[Class : 37] Building Construction; Repair; Installation Services; Construction Consultation; Construction Information; Building Construction Supervision; Repair Information; Rental Of Construction Equipment.

Charges

8 Crore
28 March 2018
Buldana Urban Cooperative Credit Society Limited
8 Crore
28 March 2018
Others
0
28 March 2018
Others
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-28092020-signed
Form AOC-4-23092020_signed
Form MGT-7-23092020_signed
Optional Attachment-(1)-22092020
Directors report as per section 134(3)-20092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20092020
List of share holders, debenture holders;-20092020
Optional Attachment-(1)-20092020
Optional Attachment-(2)-20092020
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-12092018-signed
Directors report as per section 134(3)-11092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092018
Optional Attachment-(1)-11092018
Form MGT-7-22082018_signed
Directors report as per section 134(3)-19082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19082018
List of share holders, debenture holders;-16082018
Form DIR-12-08082018_signed
Evidence of cessation;-04082018
Notice of resignation;-04082018
Form CHG-1-24072018_signed
Instrument(s) of creation or modification of charge;-24072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180724