Company Information

CIN
Status
Date of Incorporation
27 December 2012
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
122,030,000
Authorised Capital
125,000,000

Directors

Manish Kumar Chopra
Manish Kumar Chopra
Director
over 2 years ago
Ankit Agrawal
Ankit Agrawal
Director/Designated Partner
over 2 years ago
Satynarayan Kumawat
Satynarayan Kumawat
Director/Designated Partner
over 5 years ago
Rani Chopra
Rani Chopra
Director/Designated Partner
over 5 years ago
Om Prakash Sinhal
Om Prakash Sinhal
Beneficial Owner
over 6 years ago
Naveen Chand Agrawal
Naveen Chand Agrawal
Director/Designated Partner
almost 13 years ago

Past Directors

Sanjay Kumar Chopra
Sanjay Kumar Chopra
Director
almost 13 years ago

Charges

129 Crore
27 June 2017
Hdfc Bank Limited
80 Crore
24 January 2014
Central Bank Of India Limited
24 Crore
15 December 2020
Icici Bank Limited
10 Crore
15 December 2020
Icici Bank Limited
19 Crore
18 November 2020
Axis Bank Limited
20 Crore
25 August 2023
Axis Bank Limited
0
03 May 2023
Hdfc Bank Limited
0
27 June 2017
Hdfc Bank Limited
0
15 December 2020
Others
0
15 December 2020
Others
0
18 November 2020
Axis Bank Limited
0
24 January 2014
Central Bank Of India Limited
0
25 August 2023
Axis Bank Limited
0
03 May 2023
Hdfc Bank Limited
0
27 June 2017
Hdfc Bank Limited
0
15 December 2020
Others
0
15 December 2020
Others
0
18 November 2020
Axis Bank Limited
0
24 January 2014
Central Bank Of India Limited
0
25 August 2023
Axis Bank Limited
0
03 May 2023
Hdfc Bank Limited
0
27 June 2017
Hdfc Bank Limited
0
15 December 2020
Others
0
15 December 2020
Others
0
18 November 2020
Axis Bank Limited
0
24 January 2014
Central Bank Of India Limited
0

Documents

Form DPT-3-15022021-signed
Form DPT-3-03012021_signed
Optional Attachment-(1)-28122020
Acknowledgement received from company-15102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020
Evidence of cessation;-15102020
Form DIR-11-15102020_signed
Form DIR-12-15102020_signed
Notice of resignation filed with the company-15102020
Notice of resignation;-15102020
Proof of dispatch-15102020
Form MGT-7-13122019_signed
Form AOC-4(XBRL)-13122019_signed
Copy of MGT-8-10122019
Optional Attachment-(1)-10122019
List of share holders, debenture holders;-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122019
Optional Attachment-(2)-07122019
Optional Attachment-(1)-07122019
Form BEN - 2-29082019_signed
Declaration under section 90-22082019
Form AOC-4(XBRL)-06122018_signed
Form MGT-7-06122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122018
Optional Attachment-(2)-05122018
Optional Attachment-(1)-05122018
Optional Attachment-(1)-04122018
Copy of MGT-8-04122018
List of share holders, debenture holders;-04122018
Optional Attachment-(2)-04122018