Company Information

CIN
Status
Date of Incorporation
07 April 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
140,659,000
Authorised Capital
150,000,000

Directors

Nagendra Shukla Mohan
Nagendra Shukla Mohan
Director
over 2 years ago
Saket Rupramka
Saket Rupramka
Director/Designated Partner
almost 19 years ago

Charges

37 Crore
29 June 2016
State Bank Of India
15 Crore
10 January 2006
State Bank Of India Commercial Branch And Central Bank Of India T.t. Nagar Branch
22 Crore
10 January 2006
State Bank Of India
15 Crore
16 January 2006
Central Bank Of India
4 Crore
16 January 2006
Central Bank Of India
4 Crore
04 December 2009
Central Bank Of India
50 Lak
22 November 2007
State Bank Of India
70 Lak
29 June 2016
State Bank Of India
0
10 January 2006
State Bank Of India
0
04 December 2009
Central Bank Of India
0
10 January 2006
State Bank Of India
0
16 January 2006
Central Bank Of India
0
16 January 2006
Central Bank Of India
0
22 November 2007
State Bank Of India
0
29 June 2016
State Bank Of India
0
10 January 2006
State Bank Of India
0
04 December 2009
Central Bank Of India
0
10 January 2006
State Bank Of India
0
16 January 2006
Central Bank Of India
0
16 January 2006
Central Bank Of India
0
22 November 2007
State Bank Of India
0
29 June 2016
State Bank Of India
0
10 January 2006
State Bank Of India
0
04 December 2009
Central Bank Of India
0
10 January 2006
State Bank Of India
0
16 January 2006
Central Bank Of India
0
16 January 2006
Central Bank Of India
0
22 November 2007
State Bank Of India
0

Documents

Form MGT-7-25122020_signed
Form AOC-4(XBRL)-25122020_signed
List of share holders, debenture holders;-23122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Copy of MGT-8-23122020
Optional Attachment-(1)-23122020
Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201123
Instrument(s) of creation or modification of charge;-21112020
Optional Attachment-(2)-21112020
Optional Attachment-(3)-21112020
Optional Attachment-(1)-21112020
Form DPT-3-20072020-signed
Form MGT-7-08122019_signed
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Form DPT-3-11072019-signed
List of share holders, debenture holders;-31102018
Optional Attachment-(1)-31102018
Copy of MGT-8-31102018
Form MGT-7-31102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
Form AOC-4(XBRL)-29102018_signed
Optional Attachment-(1)-30112017
Copy of MGT-8-30112017
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed