Company Information

CIN
Status
Date of Incorporation
13 May 2013
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kapil Agrawal
Kapil Agrawal
Director/Designated Partner
over 2 years ago
Mahaveer Prasad Agarwal
Mahaveer Prasad Agarwal
Director/Designated Partner
over 7 years ago

Past Directors

Kailash Chand Jain
Kailash Chand Jain
Director
over 12 years ago
Nitin Bansal
Nitin Bansal
Director
over 12 years ago

Charges

4 Crore
11 February 2015
Bank Of Maharashtra
1 Crore
11 February 2015
Bank Of Maharashtra
60 Lak
31 July 2020
Bank Of Maharashtra
15 Lak
18 February 2020
Bank Of Maharashtra
20 Lak
21 March 2023
Axis Bank Limited
7 Lak
19 March 2023
Bank Of Maharashtra
2 Crore
21 March 2023
Axis Bank Limited
0
19 March 2023
Others
0
31 July 2020
Others
0
11 February 2015
Others
0
18 February 2020
Others
0
11 February 2015
Bank Of Maharashtra
0
21 March 2023
Axis Bank Limited
0
19 March 2023
Others
0
31 July 2020
Others
0
11 February 2015
Others
0
18 February 2020
Others
0
11 February 2015
Bank Of Maharashtra
0
21 March 2023
Axis Bank Limited
0
19 March 2023
Others
0
31 July 2020
Others
0
11 February 2015
Others
0
18 February 2020
Others
0
11 February 2015
Bank Of Maharashtra
0
21 March 2023
Axis Bank Limited
0
19 March 2023
Others
0
31 July 2020
Others
0
11 February 2015
Others
0
18 February 2020
Others
0
11 February 2015
Bank Of Maharashtra
0
21 March 2023
Axis Bank Limited
0
19 March 2023
Others
0
31 July 2020
Others
0
11 February 2015
Others
0
18 February 2020
Others
0
11 February 2015
Bank Of Maharashtra
0

Documents

Form CHG-1-03122020_signed
Instrument(s) of creation or modification of charge;-03122020
Optional Attachment-(1)-03122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Instrument(s) of creation or modification of charge;-17032020
Optional Attachment-(1)-17032020
Form CHG-1-17032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Form AOC-4-14122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-29112019_signed
List of share holders, debenture holders;-10122018
Directors report as per section 134(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Optional Attachment-(1)-10122018
Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
Form DIR-12-30092018_signed
Evidence of cessation;-28082018
Notice of resignation;-28082018
Optional Attachment-(1)-28082018
Optional Attachment-(4)-28082018
Optional Attachment-(3)-28082018
Optional Attachment-(2)-28082018
Optional Attachment-(1)-12082018
Form DIR-12-12082018_signed
Optional Attachment-(2)-12082018