Company Information

CIN
Status
Date of Incorporation
29 September 2000
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2020
Last Annual Meeting
11 July 2020
Paid Up Capital
42,500,000
Authorised Capital
50,000,000

Directors

Kailash Chandra Garg
Kailash Chandra Garg
Director/Designated Partner
over 2 years ago
Sureshchandra Bapulalji Garg .
Sureshchandra Bapulalji Garg .
Director
about 25 years ago

Charges

110 Crore
11 May 2001
Uco Bank (lead Bank)
110 Crore
11 November 2008
State Bank Of Travancore
80 Crore
29 September 2010
Punjab National Bank
33 Crore
07 December 2010
Corporation Bank
10 Crore
11 June 2002
Dena Bank
3 Crore
11 May 2001
Uco Bank (lead Bank)
0
29 September 2010
Punjab National Bank
0
07 December 2010
Corporation Bank
0
11 November 2008
State Bank Of Travancore
0
11 June 2002
Dena Bank
0
11 May 2001
Uco Bank (lead Bank)
0
29 September 2010
Punjab National Bank
0
07 December 2010
Corporation Bank
0
11 November 2008
State Bank Of Travancore
0
11 June 2002
Dena Bank
0

Documents

Form DPT-3-03122019-signed
Auditor?s certificate-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112019
Form AOC-4(XBRL)-09112019_signed
List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
Auditor?s certificate-31072019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112018
Form AOC-4(XBRL)-02112018_signed
XBRL document in respect of balance sheet 14072018 for the financial year ending on 31032014
Form 23AC-XBRL-14072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13072018
Form AOC-4(XBRL)-13072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072018
Form AOC-4(XBRL)-11072018_signed
Form ADT-1-04072018_signed
Copy of resolution passed by the company-04072018
Copy of written consent given by auditor-04072018
List of share holders, debenture holders;-04072018
Annual return as per schedule V of the Companies Act,1956-04072018
Optional Attachment-(1)-04072018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-04072018
Form 20B-04072018_signed
Form 66-04072018_signed
Form MGT-7-04072018_signed
XBRL document in respect of balance sheet 14-11-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-120216-141114 for the FY ending on-310312.OCT
XBRL document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF