Company Information

CIN
Status
Date of Incorporation
04 March 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,462,800
Authorised Capital
7,500,000

Directors

Chandrakanta Panchal
Chandrakanta Panchal
Director
over 2 years ago
Vinay Panchal
Vinay Panchal
Director
over 14 years ago

Past Directors

Omprakash Panchal
Omprakash Panchal
Director
almost 15 years ago

Charges

2 Crore
04 July 2017
Bank Of India
2 Crore
30 October 2013
Bank Of Maharashtra
24 Lak
27 December 2012
Small Industries Development Bank Of India (sidbi)
50 Lak
07 April 2011
Small Industries Development Bank Of India (sidbi)
21 Lak
04 July 2017
Bank Of India
0
30 October 2013
Bank Of Maharashtra
0
07 April 2011
Small Industries Development Bank Of India (sidbi)
0
27 December 2012
Small Industries Development Bank Of India (sidbi)
0
04 July 2017
Bank Of India
0
30 October 2013
Bank Of Maharashtra
0
07 April 2011
Small Industries Development Bank Of India (sidbi)
0
27 December 2012
Small Industries Development Bank Of India (sidbi)
0
04 July 2017
Bank Of India
0
30 October 2013
Bank Of Maharashtra
0
07 April 2011
Small Industries Development Bank Of India (sidbi)
0
27 December 2012
Small Industries Development Bank Of India (sidbi)
0

Documents

Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Instrument(s) of creation or modification of charge;-22122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Form CHG-4-11022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200211
Letter of the charge holder stating that the amount has been satisfied-09022020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-15052019_signed
Optional Attachment-(1)-15052019
Copy of written consent given by auditor-15052019
Copy of the intimation sent by company-15052019
Form ADT-1-17012019_signed
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Copy of the intimation sent by company-31122018
Copy of written consent given by auditor-31122018
Copy of resolution passed by the company-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-30122018
Form CHG-1-13042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180413
Optional Attachment-(1)-12042018