Company Information

CIN
Status
Date of Incorporation
26 March 1998
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,756,000
Authorised Capital
50,000,000

Directors

Avi Madaan
Avi Madaan
Director/Designated Partner
almost 2 years ago
Naveen Madan
Naveen Madan
Director
over 2 years ago
Nikita Madan
Nikita Madan
Director
over 16 years ago

Past Directors

Himanshu Jalota
Himanshu Jalota
Director
about 21 years ago
Renu Jalota
Renu Jalota
Director
over 27 years ago

Registered Trademarks

Helix Nkm Cables And Strips

[Class : 35] Advertising; Business Management; Business Administration; Office Functions In The Respect Of Wire And Cables Included In Class 35

Charges

94 Crore
30 November 2012
Icici Bank Limited
9 Crore
27 November 2000
Madhya Pradesh Financial Corporation
20 Lak
12 May 1999
Allahabad Bank
14 Lak
13 November 2006
Allahabad Bank
7 Crore
24 June 2002
Madhya Pradesh Financial Corporation
20 Lak
27 November 2000
Madhya Pradesh Financial Corporation
20 Lak
31 August 2004
M.p. Financial Corporation
25 Lak
07 November 2003
M P Financial Corporation
18 Lak
05 August 2005
Madhya Pradesh Financial Corporation
50 Lak
08 December 1998
Madhya Pradesh Financial Corporation
67 Lak
20 August 2020
Axis Bank Limited
32 Crore
17 February 2020
Axis Bank Limited
34 Crore
02 January 2020
State Bank Of India
94 Lak
05 December 2019
Axis Bank Limited
26 Crore
28 September 2023
Axis Bank Limited
0
31 October 2022
Hdfc Bank Limited
0
20 August 2020
Axis Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
17 February 2020
Axis Bank Limited
0
02 January 2020
State Bank Of India
0
05 December 2019
Axis Bank Limited
0
30 November 2012
Others
0
27 November 2000
Madhya Pradesh Financial Corporation
0
08 December 1998
Madhya Pradesh Financial Corporation
0
24 June 2002
Madhya Pradesh Financial Corporation
0
27 November 2000
Madhya Pradesh Financial Corporation
0
31 August 2004
M.p. Financial Corporation
0
07 November 2003
M P Financial Corporation
0
12 May 1999
Allahabad Bank
0
05 August 2005
Madhya Pradesh Financial Corporation
0
13 November 2006
Allahabad Bank
0
28 September 2023
Axis Bank Limited
0
31 October 2022
Hdfc Bank Limited
0
20 August 2020
Axis Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
17 February 2020
Axis Bank Limited
0
02 January 2020
State Bank Of India
0
05 December 2019
Axis Bank Limited
0
30 November 2012
Others
0
27 November 2000
Madhya Pradesh Financial Corporation
0
08 December 1998
Madhya Pradesh Financial Corporation
0
24 June 2002
Madhya Pradesh Financial Corporation
0
27 November 2000
Madhya Pradesh Financial Corporation
0
31 August 2004
M.p. Financial Corporation
0
07 November 2003
M P Financial Corporation
0
12 May 1999
Allahabad Bank
0
05 August 2005
Madhya Pradesh Financial Corporation
0
13 November 2006
Allahabad Bank
0
28 September 2023
Axis Bank Limited
0
31 October 2022
Hdfc Bank Limited
0
20 August 2020
Axis Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
17 February 2020
Axis Bank Limited
0
02 January 2020
State Bank Of India
0
05 December 2019
Axis Bank Limited
0
30 November 2012
Others
0
27 November 2000
Madhya Pradesh Financial Corporation
0
08 December 1998
Madhya Pradesh Financial Corporation
0
24 June 2002
Madhya Pradesh Financial Corporation
0
27 November 2000
Madhya Pradesh Financial Corporation
0
31 August 2004
M.p. Financial Corporation
0
07 November 2003
M P Financial Corporation
0
12 May 1999
Allahabad Bank
0
05 August 2005
Madhya Pradesh Financial Corporation
0
13 November 2006
Allahabad Bank
0

Documents

Copy of MGT-8-29122020
List of share holders, debenture holders;-29122020
Form MGT-7-29122020
Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-08092020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Instrument(s) of creation or modification of charge;-06082020
Optional Attachment-(1)-13072020
Form DIR-12-13072020_signed
Evidence of cessation;-13072020
Form CHG-4-22062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Form CHG-1-18062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Instrument(s) of creation or modification of charge;-13062020
Form CHG-1-26022020_signed
Optional Attachment-(1)-26022020
Instrument(s) of creation or modification of charge;-26022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Form ADT-1-14022020_signed
Optional Attachment-(2)-13022020
Copy of written consent given by auditor-13022020
Optional Attachment-(1)-13022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200205