Company Information

CIN
Status
Date of Incorporation
17 August 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,131,000
Authorised Capital
10,000,000

Directors

Rahulkumar Gindodiya Rameshchandra
Rahulkumar Gindodiya Rameshchandra
Beneficial Owner
over 6 years ago

Past Directors

Nitin Neema
Nitin Neema
Director
about 8 years ago
Rakesh Kohli
Rakesh Kohli
Director
about 8 years ago
Gauri Goyal
Gauri Goyal
Additional Director
about 10 years ago
Ashish Goyal
Ashish Goyal
Director
about 22 years ago
Pankaj Goyal
Pankaj Goyal
Director
over 32 years ago
Prahaladdas Goyal
Prahaladdas Goyal
Director
over 32 years ago

Charges

4 Crore
01 January 2019
Union Bank Of India
6 Lak
02 January 2016
City Union Bank Limited
4 Crore
29 September 2015
City Union Bank Limited
4 Lak
29 February 2008
State Bank Of India
2 Crore
13 September 2001
Bank Of India
2 Lak
03 February 2005
Uco Bank
1 Crore
20 August 2020
Union Bank Of India
14 Lak
23 January 2023
Hdfc Bank Limited
0
26 September 2022
Yes Bank Limited
0
02 January 2016
City Union Bank Limited
0
01 January 2019
Others
0
20 August 2020
Others
0
03 February 2005
Uco Bank
0
13 September 2001
Bank Of India
0
29 September 2015
City Union Bank Limited
0
29 February 2008
State Bank Of India
0
23 January 2023
Hdfc Bank Limited
0
26 September 2022
Yes Bank Limited
0
02 January 2016
City Union Bank Limited
0
01 January 2019
Others
0
20 August 2020
Others
0
03 February 2005
Uco Bank
0
13 September 2001
Bank Of India
0
29 September 2015
City Union Bank Limited
0
29 February 2008
State Bank Of India
0
23 January 2023
Hdfc Bank Limited
0
26 September 2022
Yes Bank Limited
0
02 January 2016
City Union Bank Limited
0
01 January 2019
Others
0
20 August 2020
Others
0
03 February 2005
Uco Bank
0
13 September 2001
Bank Of India
0
29 September 2015
City Union Bank Limited
0
29 February 2008
State Bank Of India
0
23 January 2023
Hdfc Bank Limited
0
26 September 2022
Yes Bank Limited
0
02 January 2016
City Union Bank Limited
0
01 January 2019
Others
0
20 August 2020
Others
0
03 February 2005
Uco Bank
0
13 September 2001
Bank Of India
0
29 September 2015
City Union Bank Limited
0
29 February 2008
State Bank Of India
0
23 January 2023
Hdfc Bank Limited
0
26 September 2022
Yes Bank Limited
0
02 January 2016
City Union Bank Limited
0
01 January 2019
Others
0
20 August 2020
Others
0
03 February 2005
Uco Bank
0
13 September 2001
Bank Of India
0
29 September 2015
City Union Bank Limited
0
29 February 2008
State Bank Of India
0

Documents

Form PAS-6-11122020_signed
Optional Attachment-(1)-10122020
Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201107
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(1)-06112020
Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Optional Attachment-(1)-17082020
Optional Attachment-(2)-17082020
Instrument(s) of creation or modification of charge;-17082020
Form MGT-7-13082020_signed
List of share holders, debenture holders;-12082020
Optional Attachment-(1)-12082020
Form AOC-4(XBRL)-08082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07082020
Optional Attachment-(1)-07082020
Form MSME FORM I-05082020_signed
Form DIR-12-17032020_signed
Notice of resignation;-17032020
Evidence of cessation;-17032020
Form MSME FORM I-02012020_signed
Form DPT-3-14112019-signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-19082019-signed
Form BEN - 2-30072019_signed
Declaration under section 90-30072019