Company Information

CIN
Status
Date of Incorporation
01 June 1984
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,738,500
Authorised Capital
11,000,000

Directors

Vijay Chouhan
Vijay Chouhan
Director
almost 24 years ago
Sanjay Chouhan
Sanjay Chouhan
Director
almost 24 years ago
Raghunandan Singh Chouhan
Raghunandan Singh Chouhan
Managing Director
over 41 years ago

Registered Trademarks

Sanchi M. P. Forest Industries

[Class : 19] Manufacturing Of Plywood, Flash Doors, Laminets.

Charges

17 Crore
21 February 2019
Small Industries Development Bank Of India
45 Lak
14 December 2018
Bank Of Baroda
1 Crore
20 March 2018
Small Industries Development Bank Of India
1 Crore
30 August 2017
Sidbi
30 Lak
29 July 2015
Small Industries Development Bank Of India
2 Crore
05 August 2006
Bank Of Baroda
13 Crore
08 January 2015
Bank Of Baroda
50 Lak
14 November 2009
Bank Of Baroda
4 Lak
28 May 2015
Bank Of Baroda
75 Lak
03 February 2004
Bank Of India
1 Crore
04 November 2003
Bank Of India
25 Lak
04 November 2003
Bank Of India
25 Lak
14 June 2021
Bank Of Baroda
2 Crore
14 June 2021
Others
0
05 August 2006
Others
0
20 March 2018
Others
0
14 December 2018
Others
0
21 February 2019
Others
0
04 November 2003
Bank Of India
0
30 August 2017
Sidbi
0
14 November 2009
Bank Of Baroda
0
29 July 2015
Small Industries Development Bank Of India
0
28 May 2015
Bank Of Baroda
0
03 February 2004
Bank Of India
0
04 November 2003
Bank Of India
0
08 January 2015
Bank Of Baroda
0
14 June 2021
Others
0
05 August 2006
Others
0
20 March 2018
Others
0
14 December 2018
Others
0
21 February 2019
Others
0
04 November 2003
Bank Of India
0
30 August 2017
Sidbi
0
14 November 2009
Bank Of Baroda
0
29 July 2015
Small Industries Development Bank Of India
0
28 May 2015
Bank Of Baroda
0
03 February 2004
Bank Of India
0
04 November 2003
Bank Of India
0
08 January 2015
Bank Of Baroda
0

Documents

Form CHG-4-28082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200828
Letter of the charge holder stating that the amount has been satisfied-27082020
Instrument(s) of creation or modification of charge;-09072020
Form CHG-1-09072020_signed
Optional Attachment-(2)-09072020
Optional Attachment-(1)-09072020
Optional Attachment-(3)-09072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200709
Optional Attachment-(2)-08072020
Instrument(s) of creation or modification of charge;-08072020
Optional Attachment-(1)-08072020
Form MGT-7-28122019_signed
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Instrument(s) of creation or modification of charge;-09082019
Form CHG-1-09082019_signed
Optional Attachment-(2)-09082019
Optional Attachment-(1)-09082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form MSME FORM I-09062019_signed
Optional Attachment-(1)-22022019
Form CHG-1-22022019_signed