Company Information

CIN
Status
Date of Incorporation
31 January 2002
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 August 2023
Paid Up Capital
2,456,900
Authorised Capital
2,500,000

Directors

Pratik Nailesh Dantara
Pratik Nailesh Dantara
Director/Designated Partner
over 2 years ago
Rajesh Deo
Rajesh Deo
Director/Designated Partner
almost 3 years ago
Karan Singh Chhabra
Karan Singh Chhabra
Director/Designated Partner
almost 3 years ago
Sourabh Kishanpuria
Sourabh Kishanpuria
Director/Designated Partner
almost 3 years ago
Gurjeet Singh Chhabra
Gurjeet Singh Chhabra
Director/Designated Partner
over 3 years ago
Vikram Garg .
Vikram Garg .
Director
over 8 years ago
Vinayak Kalani
Vinayak Kalani
Director
about 10 years ago
Balachandra Rajesh Nair
Balachandra Rajesh Nair
Director
about 18 years ago
Sanjay Choudhary
Sanjay Choudhary
Director
over 22 years ago
Padma Kalani
Padma Kalani
Director
almost 24 years ago

Past Directors

Rohan Deepak Vaswani
Rohan Deepak Vaswani
Additional Director
over 2 years ago
Shivaji Matkar
Shivaji Matkar
Additional Director
about 11 years ago
Suresh Kumar Talati
Suresh Kumar Talati
Director
almost 24 years ago

Charges

165 Crore
21 October 2016
Allahabad Bank
165 Crore
26 November 2015
Allahabad Bank
128 Crore
19 July 2010
Allahabad Bank
130 Crore
30 March 2006
Uco Bank
100 Crore
16 August 2019
Idbi Trusteeship Services Limited
165 Crore
16 August 2019
Others
0
19 July 2010
Allahabad Bank
0
30 March 2006
Uco Bank
0
26 November 2015
Allahabad Bank
0
21 October 2016
Others
0
16 August 2019
Others
0
19 July 2010
Allahabad Bank
0
30 March 2006
Uco Bank
0
26 November 2015
Allahabad Bank
0
21 October 2016
Others
0
16 August 2019
Others
0
19 July 2010
Allahabad Bank
0
30 March 2006
Uco Bank
0
26 November 2015
Allahabad Bank
0
21 October 2016
Others
0

Documents

Optional Attachment-(1)-23122020
List of share holders, debenture holders;-23122020
Form MGT-7-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Optional Attachment-(1)-22122020
Form DIR-12-22122020_signed
Form AOC-4(XBRL)-22122020_signed
Form MSME FORM I-31102020_signed
Form DPT-3-09102020-signed
Proof of dispatch-27042020
Optional Attachment-(1)-27042020
Interest in other entities;-27042020
Notice of resignation filed with the company-27042020
Form DIR-11-27042020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042020
Optional Attachment-(2)-27042020
Evidence of cessation;-27042020
Acknowledgement received from company-27042020
Notice of resignation;-27042020
Form DIR-12-27042020_signed
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102019
Form AOC-4(XBRL)-03102019_signed
Optional Attachment-(1)-03092019
Instrument(s) of creation or modification of charge;-03092019
Form CHG-1-03092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190903
Form DPT-3-21082019-signed
List of share holders, debenture holders;-26122018