Company Information

CIN
Status
Date of Incorporation
24 May 1982
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Sardar Lakhbir Singh
Sardar Lakhbir Singh
Director/Designated Partner
over 2 years ago
Sardar Amarjeet Singh
Sardar Amarjeet Singh
Managing Director
over 43 years ago
Uma Devi Dubey
Uma Devi Dubey
Director
over 43 years ago

Past Directors

Amresh Chandra Pandey
Amresh Chandra Pandey
Director
over 43 years ago

Charges

25 Crore
22 May 2009
Axis Bank Ltd
25 Crore
17 June 2008
Axis Bank Ltd.
2 Crore
28 August 2008
Axis Bank Ltd
2 Crore
26 March 2007
Bank Of India
75 Lak
26 March 2007
Bank Of India
75 Lak
23 July 1993
Canara Bank
2 Crore
08 October 1984
Canara Bank
1 Crore
10 June 1994
State Bank Of India
3 Crore
20 October 2005
Bank Of India
1 Crore
23 February 2004
Union Bank Of India
75 Lak
22 May 2009
Axis Bank Ltd
0
26 March 2007
Bank Of India
0
08 October 1984
Canara Bank
0
20 October 2005
Bank Of India
0
28 August 2008
Axis Bank Ltd
0
10 June 1994
State Bank Of India
0
26 March 2007
Bank Of India
0
23 February 2004
Union Bank Of India
0
23 July 1993
Canara Bank
0
17 June 2008
Axis Bank Ltd.
0
22 May 2009
Axis Bank Ltd
0
26 March 2007
Bank Of India
0
08 October 1984
Canara Bank
0
20 October 2005
Bank Of India
0
28 August 2008
Axis Bank Ltd
0
10 June 1994
State Bank Of India
0
26 March 2007
Bank Of India
0
23 February 2004
Union Bank Of India
0
23 July 1993
Canara Bank
0
17 June 2008
Axis Bank Ltd.
0
22 May 2009
Axis Bank Ltd
0
26 March 2007
Bank Of India
0
08 October 1984
Canara Bank
0
20 October 2005
Bank Of India
0
28 August 2008
Axis Bank Ltd
0
10 June 1994
State Bank Of India
0
26 March 2007
Bank Of India
0
23 February 2004
Union Bank Of India
0
23 July 1993
Canara Bank
0
17 June 2008
Axis Bank Ltd.
0

Documents

Form MGT-7-02012021_signed
Form ADT-1-31122020_signed
Copy of written consent given by auditor-31122020
List of share holders, debenture holders;-31122020
Copy of the intimation sent by company-31122020
Copy of resolution passed by the company-31122020
Notice of resignation;-30042019
Notice of resignation filed with the company-30042019
Form DIR-12-30042019_signed
Evidence of cessation;-30042019
Form DIR-11-30042019_signed
Proof of dispatch-30042019
Optional Attachment-(1)-30042019
Acknowledgement received from company-30042019
List of share holders, debenture holders;-04072018
Optional Attachment-(1)-04072018
Form MGT-7-04072018_signed
Form AOC-4(XBRL)-21062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062018
Form e-CODS-31032018_signed
Form 23AC-XBRL-30032018_signed
Form 23AC-XBRL-29032018_signed
Form 20B-28032018_signed
Annual return as per schedule V of the Companies Act,1956-27032018
XBRL document in respect of balance sheet 30012018 for the financial year ending on 31032014
Form AOC-4(XBRL)-30012018_signed
Form 23AC-XBRL-30012018_signed
Form 20B-30012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018
Annual return as per schedule V of the Companies Act,1956-24012018