Company Information

CIN
Status
Date of Incorporation
09 May 1997
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
10,000,000

Directors

Vinod Kumar Doshi
Vinod Kumar Doshi
Director
almost 2 years ago
Kiran Doshi
Kiran Doshi
Director/Designated Partner
about 4 years ago
Gomtesh Doshi
Gomtesh Doshi
Additional Director
almost 6 years ago

Past Directors

Shailendra Jain
Shailendra Jain
Director
about 23 years ago

Charges

41 Crore
20 December 2018
Yes Bank Limited
18 Crore
28 December 2012
Bank Of Baroda
14 Crore
24 December 2008
State Bank Of India
11 Crore
15 December 2003
State Bank Of Indore
3 Crore
10 October 2000
State Bank Of Indore
20 Lak
06 December 2022
Yes Bank Limited
8 Crore
06 December 2022
Yes Bank Limited
0
20 December 2018
Yes Bank Limited
0
10 October 2000
State Bank Of Indore
0
15 December 2003
State Bank Of Indore
0
28 December 2012
Bank Of Baroda
0
24 December 2008
State Bank Of India
0
06 December 2022
Yes Bank Limited
0
20 December 2018
Yes Bank Limited
0
10 October 2000
State Bank Of Indore
0
15 December 2003
State Bank Of Indore
0
28 December 2012
Bank Of Baroda
0
24 December 2008
State Bank Of India
0
06 December 2022
Yes Bank Limited
0
20 December 2018
Yes Bank Limited
0
10 October 2000
State Bank Of Indore
0
15 December 2003
State Bank Of Indore
0
28 December 2012
Bank Of Baroda
0
24 December 2008
State Bank Of India
0
06 December 2022
Yes Bank Limited
0
20 December 2018
Yes Bank Limited
0
10 October 2000
State Bank Of Indore
0
15 December 2003
State Bank Of Indore
0
28 December 2012
Bank Of Baroda
0
24 December 2008
State Bank Of India
0
06 December 2022
Yes Bank Limited
0
20 December 2018
Yes Bank Limited
0
10 October 2000
State Bank Of Indore
0
15 December 2003
State Bank Of Indore
0
28 December 2012
Bank Of Baroda
0
24 December 2008
State Bank Of India
0

Documents

Form DIR-12-24092020_signed
Notice of resignation;-23092020
Evidence of cessation;-23092020
Interest in other entities;-23092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092020
Optional Attachment-(2)-23092020
Form ADT-1-21092020_signed
Copy of written consent given by auditor-19092020
Form AOC-4-31122019_signed
Form MGT-7-31122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-30122019
Form CHG-1-18012019_signed
Optional Attachment-(1)-18012019
Instrument(s) of creation or modification of charge;-18012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190118
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Notice of resignation;-13092018
Optional Attachment-(1)-13092018
Evidence of cessation;-13092018
Form DIR-12-13092018_signed
Form AOC-4-28122017_signed
List of share holders, debenture holders;-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form MGT-7-27122017_signed